Search icon

TRANSLAND TRAVEL BUREAU, INC.

Company Details

Name: TRANSLAND TRAVEL BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1958 (67 years ago)
Entity Number: 113727
ZIP code: 10550
County: New York
Place of Formation: New York
Address: 67 N FULTON AVE, MOUNT VERNON, NY, United States, 10550
Principal Address: 67 N FULTON AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARLENE LOWENSTEIN DOS Process Agent 67 N FULTON AVE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
ARLENE LOWENSTEIN Chief Executive Officer 67 N FULTON AVE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 67 N FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-10-04 Address 67 N FULTON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2023-07-14 2024-10-04 Address 67 N FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 67 N FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-09 2023-07-14 Address 67 N FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2008-12-22 2023-07-14 Address 67 N. FULTON AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
2002-10-02 2008-12-22 Address 577 GRAMATAN AVE, MT VERNON, NY, 10552, USA (Type of address: Service of Process)
2002-10-02 2012-01-09 Address 577 GRAMATAN AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2002-10-02 2012-01-09 Address 577 GRAMATAN AVE, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241004004231 2024-10-04 BIENNIAL STATEMENT 2024-10-04
230714001905 2023-07-14 BIENNIAL STATEMENT 2022-10-01
121005006460 2012-10-05 BIENNIAL STATEMENT 2012-10-01
120109002439 2012-01-09 BIENNIAL STATEMENT 2010-10-01
081222000593 2008-12-22 CERTIFICATE OF CHANGE 2008-12-22
080925003256 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061027002688 2006-10-27 BIENNIAL STATEMENT 2006-10-01
041115002204 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021002003081 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001026002287 2000-10-26 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9696307304 2020-05-02 0202 PPP 67 N FULTON AVE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1458
Loan Approval Amount (current) 1458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1471.61
Forgiveness Paid Date 2021-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State