Search icon

SINDY'S TRAVEL SERVICE, INC.

Company Details

Name: SINDY'S TRAVEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1985 (40 years ago)
Entity Number: 1001361
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 31 SHERMAN AVE, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDUARDO VASQUEZ Chief Executive Officer 31 SHERMAN AVE., NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 SHERMAN AVE, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
1985-05-31 1997-06-02 Address 31 SHERMAN AVE., NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060452 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060049 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170503007654 2017-05-03 BIENNIAL STATEMENT 2017-05-01
170202007137 2017-02-02 BIENNIAL STATEMENT 2015-05-01
130702002380 2013-07-02 BIENNIAL STATEMENT 2013-05-01
110609002811 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090428003064 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070521002278 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050706002730 2005-07-06 BIENNIAL STATEMENT 2005-05-01
030508002863 2003-05-08 BIENNIAL STATEMENT 2003-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-06 No data 31 SHERMAN AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-05 No data 31 SHERMAN AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150694 CL VIO INVOICED 2011-03-29 1125 CL - Consumer Law Violation
108275 CL VIO INVOICED 2009-03-09 675 CL - Consumer Law Violation
112542 OL VIO INVOICED 2009-03-09 1400 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1018117703 2020-05-01 0202 PPP 31 SHERMAN AVE, NEW YORK, NY, 10040
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14490
Loan Approval Amount (current) 14490
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 2
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 14695.9
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State