Search icon

NORTHERN MOTOR INN, INC.

Headquarter

Company Details

Name: NORTHERN MOTOR INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1978 (47 years ago)
Entity Number: 467999
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 865 MERRICK AVE. STE 50N, WESTBURY, NY, United States, 11590
Principal Address: 865 MERRICK AVE., STE 50N, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHERN MOTOR INN, INC. DOS Process Agent 865 MERRICK AVE. STE 50N, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JEFF NOVICK Chief Executive Officer 865 MERRICK AVE., STE 50N, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
F16000003995
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3E9L9
UEI Expiration Date:
2016-12-29

Business Information

Doing Business As:
ANCHOR INN
Activation Date:
2015-12-30
Initial Registration Date:
2003-05-06

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 865 MERRICK AVE., STE 50N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-01-09 Address 865 MERRICK AVE., STE 50N, PIERMONT PROPERTIES, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2018-01-09 2020-01-06 Address 865 MERRICK AVE., STE 50N, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2018-01-09 2024-01-09 Address 865 MERRICK AVE., STE 50N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2016-09-23 2018-01-09 Address 865 MERRICK AVENUE SUITE 50N, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109004416 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220107002521 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200106061788 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180109006284 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160923000280 2016-09-23 CERTIFICATE OF AMENDMENT 2016-09-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91LV208W0157
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-11
Total Dollars Obligated:
5557.50
Current Total Value Of Award:
5557.50
Potential Total Value Of Award:
5557.50
Description:
HOTEL ROOMS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2016-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State