Search icon

TAJ TRAVELS AND TOURS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TAJ TRAVELS AND TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1987 (38 years ago)
Entity Number: 1137231
ZIP code: 75062
County: Queens
Place of Formation: New York
Address: 800 W AIRPORT FREEWAY, STE 1100, IRVING, TX, United States, 75062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENSON SAMUEL Chief Executive Officer 800 W AIRPORT FREEWAY, STE 1100, IRVING, TX, United States, 75062

DOS Process Agent

Name Role Address
BENSON SAMUEL DOS Process Agent 800 W AIRPORT FREEWAY, STE 1100, IRVING, TX, United States, 75062

Links between entities

Type:
Headquarter of
Company Number:
F03000000543
State:
FLORIDA

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 800 W AIRPORT FREEWAY, STE 743, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 800 W AIRPORT FREEWAY, STE 1100, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2018-02-12 2024-04-16 Address 800 W AIRPORT FREEWAY, STE 743, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2018-02-12 2024-04-16 Address 800 W AIRPORT FREEWAY, STE 743, IRVING, TX, 75062, USA (Type of address: Service of Process)
2009-01-21 2018-02-12 Address 7 THIRD STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416003059 2024-04-16 BIENNIAL STATEMENT 2024-04-16
180212002003 2018-02-12 BIENNIAL STATEMENT 2017-01-01
090121003098 2009-01-21 BIENNIAL STATEMENT 2009-01-01
050201002606 2005-02-01 BIENNIAL STATEMENT 2005-01-01
010110002279 2001-01-10 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
-8662.00
Total Face Value Of Loan:
0.00
Date:
2021-03-09
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:
8662.00
Total Face Value Of Loan:
8662.00
Date:
2020-10-29
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:
92700.00
Total Face Value Of Loan:
500000.00
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:
13155.00
Total Face Value Of Loan:
13155.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8662
Current Approval Amount:
8662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8697.6
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13155
Current Approval Amount:
13155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13246.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State