Search icon

MB TRAVEL CORP.

Headquarter

Company Details

Name: MB TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1988 (37 years ago)
Entity Number: 1294720
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 3 west 35th street, 8th floor, NEW YORK, NY, United States, 10001
Principal Address: 3 W 35TH ST FL 8, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 3 west 35th street, 8th floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ERIC BORUKHIN Chief Executive Officer 245 N. COCONUT LN, MIAMI BEACH, FL, United States, 33139

Links between entities

Type:
Headquarter of
Company Number:
F10000003204
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133520786
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-20 2021-12-30 Address 245 N. COCONUT LN, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2021-05-20 2021-12-30 Address 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2017-12-12 2021-05-20 Address 3 WEST 35TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-08-23 2017-12-12 Address 381 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-10-31 2021-05-20 Address 74 BROWNING RD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211230001068 2021-12-29 CERTIFICATE OF CHANGE BY ENTITY 2021-12-29
210520060461 2021-05-20 BIENNIAL STATEMENT 2018-09-01
171212000458 2017-12-12 CERTIFICATE OF CHANGE 2017-12-12
060817002333 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041102002311 2004-11-02 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
842547.00
Total Face Value Of Loan:
842547.00
Date:
2020-05-02
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:
643330.00
Total Face Value Of Loan:
643330.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
643330
Current Approval Amount:
643330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
651333.38
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
842547
Current Approval Amount:
842547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
852157.18

Court Cases

Court Case Summary

Filing Date:
2012-09-27
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MB TRAVEL CORP.
Party Role:
Plaintiff
Party Name:
TRAVEL ATT, INC.,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State