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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
14490.00
Total Face Value Of Loan:
14490.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14490
Current Approval Amount:
14490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14695.9

Date of last update: 17 Mar 2025

Sources: New York Secretary of State