Search icon

COURTYARD TRAVEL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: COURTYARD TRAVEL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1985 (39 years ago)
Entity Number: 1044052
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: SHEILA YELLIN, 98 Cutter Mill Rd, Ste 475N, GREAT NECK, NY, United States, 11021
Principal Address: 98 Cutter Mill Rd, STE 475N, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEILA YELLIN Chief Executive Officer 98 CUTTER MILL RD, STE 475N, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
COURTYARD TRAVEL LTD. DOS Process Agent SHEILA YELLIN, 98 Cutter Mill Rd, Ste 475N, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 98 CUTTER MILL RD, STE 475N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1010 NORTHERN BLVD, STE 228, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-01-13 2023-12-01 Address 1010 NORTHERN BLVD, STE 228, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-01-13 2023-12-01 Address SHEILA YELLIN, 1010 NORTHERN BLVD STE 228, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-01-13 2012-01-13 Address COURTYARD TRAVEL LTD, 1010 NORTHERN BLVD STE 228, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201035236 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230131003069 2023-01-31 BIENNIAL STATEMENT 2021-12-01
140228002080 2014-02-28 BIENNIAL STATEMENT 2013-12-01
120113002225 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100429002462 2010-04-29 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
101138.00
Total Face Value Of Loan:
101138.00
Date:
2020-05-06
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:
100000.00
Total Face Value Of Loan:
100000.00
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:
307100.00
Total Face Value Of Loan:
307100.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101138
Current Approval Amount:
101138
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101626.83
Date Approved:
2020-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
307100
Current Approval Amount:
307100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
211960.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State