Search icon

DAR EL SALAM IMPORT-EXPORT-TRAVEL, INC.

Company Details

Name: DAR EL SALAM IMPORT-EXPORT-TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1988 (36 years ago)
Entity Number: 1224780
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 280 MADISON AVE STE 500, NEW YORK, NY, United States, 10016
Principal Address: 280 MADISON AVE STE 500, SUITE 202, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MADISON AVE STE 500, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MOUSTAFA AHMED Chief Executive Officer 280 MADISON AVE STE 500, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 32-75 STEINWAY STREET, SUITE 202, LONG ISLAND CITY, NY, 11103, 4005, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 280 MADISON AVE STE 500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-02-02 2024-01-23 Address 32-75 STEINWAY STREET, SUITE 202, LONG ISLAND CITY, NY, 11103, 4005, USA (Type of address: Chief Executive Officer)
1993-01-07 1994-02-02 Address 35-53 82ND STREET, APT 4F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1993-01-07 1994-02-02 Address 35-53 82ND STREET, APT 4F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-01-07 2024-01-23 Address 3275 STEINWAY STREET, SUITE 202, LONG ISLAND CITY, NY, 11103, 4005, USA (Type of address: Service of Process)
1988-12-22 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-12-22 1993-01-07 Address MAIN OFFICE, 43-05 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123003427 2024-01-23 BIENNIAL STATEMENT 2024-01-23
940202002592 1994-02-02 BIENNIAL STATEMENT 1993-12-01
930107002812 1993-01-07 BIENNIAL STATEMENT 1992-12-01
B721306-5 1988-12-22 CERTIFICATE OF INCORPORATION 1988-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505228710 2021-03-29 0202 PPS 280 Madison Ave Rm 500, New York, NY, 10016-0827
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194890
Loan Approval Amount (current) 194890
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 New York, NEW YORK, NY, 10016-0827
Project Congressional District NY-12
Number of Employees 9
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197187.21
Forgiveness Paid Date 2022-06-07
1055677706 2020-05-01 0202 PPP 280 MADISON AVE RM 500, NEW YORK, NY, 10016
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208560
Loan Approval Amount (current) 208560
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211131.89
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State