Search icon

GREENWICH HOTEL MANAGEMENT LLC

Company claim

Is this your business?

Get access!

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7YY58
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2026-03-11
SAM Expiration:
2022-03-10

Contact Information

POC:
LUIS A. ZARAGOZA
Corporate URL:
www.marriott.com/nycre

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

Jobs Reported:
28
Initial Approval Amount:
$363,174
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$363,174
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$365,691.34
Servicing Lender:
InterBank
Use of Proceeds:
Payroll: $363,172
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$259,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,140.18
Servicing Lender:
InterBank
Use of Proceeds:
Payroll: $194,500
Utilities: $26,000
Rent: $38,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State