Search icon

DELGADO TRAVEL II CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DELGADO TRAVEL II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1986 (39 years ago)
Entity Number: 1089414
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELGADO TRAVEL II CORP DOS Process Agent 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
HECTOR DELGADO Chief Executive Officer 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-04-10 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-06 2024-06-03 Address 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1993-06-10 2024-06-03 Address 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-06-10 2003-05-06 Address 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004506 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220607000863 2022-06-07 BIENNIAL STATEMENT 2022-06-01
200603061004 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604007937 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601007515 2016-06-01 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2887656 SCALE-01 INVOICED 2018-09-20 20 SCALE TO 33 LBS
2670419 SCALE-01 INVOICED 2017-09-27 40 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
752642.50
Total Face Value Of Loan:
752642.50
Date:
2020-06-24
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:
905302.00
Total Face Value Of Loan:
905302.00
Date:
2020-05-15
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:
-905302.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
905302
Current Approval Amount:
905302
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
915099.1
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
752642.5
Current Approval Amount:
752642.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
757694.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State