Search icon

HYATT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HYATT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1980 (45 years ago)
Entity Number: 646189
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 150 N. Riverside Plaza, 14TH FLR, LEGAL DEPARTMENT, Chicago, IL, United States, 60606

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK VONDRASEK Chief Executive Officer 150 N. RIVERSIDE PLAZA, CHICAGO, IL, United States, 60606

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PHILLIP MULLIN
User ID:
P1350193
Phone Number:
E-mail Address:
Contact Person:
PHILLIP MULLIN
User ID:
P1830755
Trade Name:
HYATT CENTRIC TIMES SQUARE NEW YORK

Unique Entity ID

Unique Entity ID:
Z2GDKT829544
CAGE Code:
748J3
UEI Expiration Date:
2026-04-24

Business Information

Doing Business As:
HYATT CENTRIC TIMES SQUARE NEW YORK
Activation Date:
2025-04-28
Initial Registration Date:
2014-05-02

Commercial and government entity program

CAGE number:
748J3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-28
CAGE Expiration:
2030-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
PHILLIP MULLIN

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-30 2024-08-14 Address 150 N. RIVERSIDE PLAZA, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2008-08-25 2018-08-30 Address 71 S WACKER DRIVE, LEGAL DEPT, 14TH FLR, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
2008-08-25 2018-08-30 Address 71 S WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240814001024 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220809000901 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200804061885 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180830006004 2018-08-30 BIENNIAL STATEMENT 2018-08-01
160810006524 2016-08-10 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
7200AA24P00023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39986.00
Base And Exercised Options Value:
39986.00
Base And All Options Value:
39986.00
Awarding Agency Name:
Agency for International Development
Performance Start Date:
2024-07-18
Description:
PLR UNGA PO 2024
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
7200AA23P00053
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-4636.12
Base And Exercised Options Value:
-4636.12
Base And All Options Value:
-4636.12
Awarding Agency Name:
Agency for International Development
Performance Start Date:
2023-08-22
Description:
DE-OBLIGATION IN THE AMOUNT OF $4,636.12 FOR CLOSEOUT.
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
7200AA22P00048
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-3361.00
Base And Exercised Options Value:
-3361.00
Base And All Options Value:
-3361.00
Awarding Agency Name:
Agency for International Development
Performance Start Date:
2022-09-02
Description:
DE-OBLIGATION IN THE AMOUNT OF $3,361.00 FOR CLOSEOUT.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-11-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
FRANCO
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HYATT CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-05-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Z.A. ,
Party Role:
Plaintiff
Party Name:
HYATT CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
FRANCO
Party Role:
Plaintiff
Party Name:
HYATT CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State