Search icon

PROFESSIONAL TRAVEL ASSOCIATES, INC.

Company Details

Name: PROFESSIONAL TRAVEL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1987 (38 years ago)
Entity Number: 1142655
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 1 N BROADWAY, SUITE 415, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN B. MELNICK Chief Executive Officer 1 N BROADWAY, SUITE 415, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 N BROADWAY, SUITE 415, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1997-07-15 2001-02-28 Address 6 OLD WOODS DRIVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1997-07-15 2001-02-28 Address 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1997-07-15 2001-02-28 Address 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1987-02-06 1997-07-15 Address 405 PARK AVE., %LEONARD LICHTER, ESQ., NEW YORK, NY, 10022, 4405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110408002565 2011-04-08 BIENNIAL STATEMENT 2011-02-01
090217002418 2009-02-17 BIENNIAL STATEMENT 2009-02-01
050228002031 2005-02-28 BIENNIAL STATEMENT 2005-02-01
030227002947 2003-02-27 BIENNIAL STATEMENT 2003-02-01
010228002073 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990223002521 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970715002145 1997-07-15 BIENNIAL STATEMENT 1997-02-01
B454705-5 1987-02-06 CERTIFICATE OF INCORPORATION 1987-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1568377705 2020-05-01 0202 PPP ONE N BROADWAY, WHITE PLAINS, NY, 10601
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31707
Loan Approval Amount (current) 31707
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32108.36
Forgiveness Paid Date 2021-08-10
1293018600 2021-03-13 0202 PPS 9 Eagle Ct, White Plains, NY, 10605-5114
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31707
Loan Approval Amount (current) 31707
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-5114
Project Congressional District NY-16
Number of Employees 3
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32118.72
Forgiveness Paid Date 2022-07-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State