Search icon

DELGADO TRAVEL II CORP.

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)
1986-06-10 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-06-10 1993-06-10 Address 75-09 ROOSEVELT AVE., 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
140609007142 2014-06-09 BIENNIAL STATEMENT 2014-06-01
140411000517 2014-04-11 CERTIFICATE OF AMENDMENT 2014-04-11
120712002809 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100623002197 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080611002952 2008-06-11 BIENNIAL STATEMENT 2008-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-12 No data 3786 BROADWAY, Manhattan, NEW YORK, NY, 10032 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 546 E 138TH ST, Bronx, BRONX, NY, 10454 Pass 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
2887656 SCALE-01 INVOICED 2018-09-20 20 SCALE TO 33 LBS
2670419 SCALE-01 INVOICED 2017-09-27 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2821818004 2020-06-24 0202 PPP 7908 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372-6717
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 905302
Loan Approval Amount (current) 905302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-6717
Project Congressional District NY-06
Number of Employees 128
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 915099.1
Forgiveness Paid Date 2021-08-02
4671698509 2021-02-26 0202 PPS 7908 Roosevelt Ave, Jackson Heights, NY, 11372-6717
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752642.5
Loan Approval Amount (current) 752642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6717
Project Congressional District NY-06
Number of Employees 110
NAICS code 522320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 757694.48
Forgiveness Paid Date 2021-11-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State