Search icon

R.A. TRAVEL INC.

Company Details

Name: R.A. TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1986 (39 years ago)
Entity Number: 1128634
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 39 W 14TH ST, NEW YORK, NY, United States, 10011
Principal Address: 101 W 12TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 W 14TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROSE AIELLO Chief Executive Officer 39 W 14TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1986-11-20 1995-05-10 Address & BALLON; PERRY GALLER, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161019002002 2016-10-19 BIENNIAL STATEMENT 2014-11-01
990806002489 1999-08-06 BIENNIAL STATEMENT 1998-11-01
961202002528 1996-12-02 BIENNIAL STATEMENT 1996-11-01
950510002382 1995-05-10 BIENNIAL STATEMENT 1993-11-01
B426179-5 1986-11-20 CERTIFICATE OF INCORPORATION 1986-11-20

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
187500.00
Total Face Value Of Loan:
187500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187500
Current Approval Amount:
187500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190062.5

Date of last update: 16 Mar 2025

Sources: New York Secretary of State