Search icon

INN ON BROADWAY (US) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INN ON BROADWAY (US) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2014 (11 years ago)
Entity Number: 4664811
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 17 Broad Street, St Helier, Jersey, United Kingdom, JE2 3RR

Chief Executive Officer

Name Role Address
ROGER NICHOLAS BLACKALL Chief Executive Officer 17 BROAD STREET, ST HELIER, JERSEY, United Kingdom, JE2 3RR

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JOSEPH HOROWITZ
User ID:
P2594194

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 103 FOULK ROAD, SUITE 202, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 17 BROAD STREET, ST HELIER, JERSEY, GBR (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 17 BROAD STREET, FIRST FLOOR, ST HELIER, JERSEY, CHANNEL ISLANDS, GBR (Type of address: Chief Executive Officer)
2020-11-04 2024-11-15 Address 103 FOULK ROAD, SUITE 202, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer)
2018-11-01 2024-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115002550 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221115000706 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201104060354 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181101007005 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161107006158 2016-11-07 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15F06725P0000072
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26312.00
Base And Exercised Options Value:
26312.00
Base And All Options Value:
26312.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-11-20
Description:
LODGING
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V999: TRANSPORTATION/TRAVEL/RELOCATION- OTHER: OTHER

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-815252.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State