Search icon

FRANK MARTIN'S FOCUS TRAVEL, INC.

Company Details

Name: FRANK MARTIN'S FOCUS TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1985 (40 years ago)
Entity Number: 1000308
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 EAST 43RD STREET, SUITE 1903, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MARTIN DOS Process Agent 211 EAST 43RD STREET, SUITE 1903, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN MARTIN Chief Executive Officer 211 EAST 43RD STREET, #1903, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-08-30 2014-03-11 Address 370 LEXINGTON AVENUE, SUITE 1715, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-08-30 2014-03-11 Address 370 LEXINGTON AVENUE, SUITE 1715, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-08-30 2014-03-11 Address 399 KNOLLWOOD RD., WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1995-06-26 1999-08-30 Address 630 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-06-26 1999-08-30 Address 630 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-02-22 1999-08-30 Address ATTN: NORMAN SHEER, ESQ., 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1985-05-28 1995-02-22 Address 41 EAST 42ND STREET, SUITE 910, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002665 2014-03-11 BIENNIAL STATEMENT 2013-05-01
030512002505 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010703002374 2001-07-03 BIENNIAL STATEMENT 2001-05-01
990830002477 1999-08-30 BIENNIAL STATEMENT 1999-05-01
970610002233 1997-06-10 BIENNIAL STATEMENT 1997-05-01
950626002441 1995-06-26 BIENNIAL STATEMENT 1993-05-01
950222000330 1995-02-22 CERTIFICATE OF CHANGE 1995-02-22
B230963-3 1985-05-28 CERTIFICATE OF INCORPORATION 1985-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1938017700 2020-05-01 0202 PPP 330 W 38TH ST RM 1602, NEW YORK, NY, 10018
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97030
Loan Approval Amount (current) 97030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97986.18
Forgiveness Paid Date 2021-04-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State