Search icon

NETWORK TRAVEL INC.

Company Details

Name: NETWORK TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1987 (38 years ago)
Date of dissolution: 27 Aug 1997
Entity Number: 1143657
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 419 AVENUE P, BROOKLYN, NY, United States, 11230
Principal Address: 419 AVENUE P, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 AVENUE P, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
RENEE ZAGA Chief Executive Officer 419 AVENUE P, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1987-02-10 1994-05-11 Address 419 AVE P, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970827000142 1997-08-27 CERTIFICATE OF DISSOLUTION 1997-08-27
940511002344 1994-05-11 BIENNIAL STATEMENT 1994-02-01
930510002894 1993-05-10 BIENNIAL STATEMENT 1993-02-01
B456064-3 1987-02-10 CERTIFICATE OF INCORPORATION 1987-02-10

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
-20000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
9300.00
Total Face Value Of Loan:
9300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9387.65

Date of last update: 16 Mar 2025

Sources: New York Secretary of State