Search icon

GREENWICH HOTEL MANAGEMENT LLC

Company Details

Name: GREENWICH HOTEL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jul 2015 (10 years ago)
Date of dissolution: 30 Jan 2025
Entity Number: 4793487
ZIP code: 11434
County: Nassau
Place of Formation: New York
Address: 144-17 156TH STREET, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
GREENWICH HOTEL MANAGEMENT LLC DOS Process Agent 144-17 156TH STREET, JAMAICA, NY, United States, 11434

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:
7YY58
UEI Expiration Date:
2019-09-10

Business Information

Doing Business As:
FAIRFIELD INN
Division Name:
FAIRFIELD INN & SUITES NY DOWNTOWN MANHATTAN WORLD TRADE CEN
Activation Date:
2018-09-10
Initial Registration Date:
2017-10-05

History

Start date End date Type Value
2023-11-17 2025-02-11 Address 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2018-10-17 2023-11-17 Address 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2015-07-24 2018-10-17 Address 2 ASHLEY CT., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2015-07-22 2015-07-24 Address 2 ASHLEY CT., ALBERTSON, NY, 11907, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211000503 2025-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-30
231117003156 2023-11-17 BIENNIAL STATEMENT 2023-07-01
190802060897 2019-08-02 BIENNIAL STATEMENT 2019-07-01
181017006302 2018-10-17 BIENNIAL STATEMENT 2017-07-01
151113000502 2015-11-13 CERTIFICATE OF PUBLICATION 2015-11-13

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
363174.00
Total Face Value Of Loan:
363174.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
259400.00
Total Face Value Of Loan:
259400.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363174
Current Approval Amount:
363174
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
365691.34
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259400
Current Approval Amount:
259400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144140.18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State