Search icon

ABOVE & BEYOND TRAVEL INC.

Headquarter

Company Details

Name: ABOVE & BEYOND TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1987 (38 years ago)
Entity Number: 1201883
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 280 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABOVE & BEYOND TRAVEL INC., CONNECTICUT 2399835 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1987-09-15 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B544208-3 1987-09-15 CERTIFICATE OF INCORPORATION 1987-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4835058600 2021-03-20 0202 PPS 365 Route 304 Ste 206, Bardonia, NY, 10954-1601
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111282
Loan Approval Amount (current) 111282
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 Bardonia, ROCKLAND, NY, 10954-1601
Project Congressional District NY-17
Number of Employees 9
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 111918.16
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State