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

Links between entities

Type Company Name Company Number State
Headquarter of MB TRAVEL CORP., FLORIDA F10000003204 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MB TRAVEL CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 133520786 2024-06-11 MB TRAVEL CORP 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2124811800
Plan sponsor’s address 3 W 35TH ST - 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing MIRA BORUKHIN
MB TRAVEL CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 133520786 2023-06-13 MB TRAVEL CORP 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2124811800
Plan sponsor’s address 3 W 35TH ST - 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing MIRA BORUKHIN
MB TRAVEL CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 133520786 2022-07-11 MB TRAVEL CORP 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2124811800
Plan sponsor’s address 3 W 35TH ST - 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing MIRA BORUKHIN
MB TRAVEL CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 133520786 2021-06-22 MB TRAVEL CORP 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2124811800
Plan sponsor’s address 3 W 35TH ST - 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing MIRA BORUKHIN
MB TRAVEL CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 133520786 2020-07-09 MB TRAVEL CORP 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2124811800
Plan sponsor’s address 3 W 35TH ST - 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing MIRA BORUKHIN
MB TRAVEL CORP 401 K PROFIT SHARING PLAN TRUST 2018 133520786 2019-05-16 MB TRAVEL CORP 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2124811800
Plan sponsor’s address 3 W 35TH ST - 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing MIRA BORUKHIN
MB TRAVEL CORP 401 K PROFIT SHARING PLAN TRUST 2017 133520786 2018-05-01 MB TRAVEL CORP 41
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2124811800
Plan sponsor’s address 3 W 35TH ST - 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing MIRA BORUKHIN
MB TRAVEL CORP 401 K PROFIT SHARING PLAN TRUST 2017 133520786 2018-07-17 MB TRAVEL CORP 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2124811800
Plan sponsor’s address 3 W 35TH ST - 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing MIRA BORUKHIN
MB TRAVEL CORP 401 K PROFIT SHARING PLAN TRUST 2017 133520786 2018-05-01 MB TRAVEL CORP 41
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2124811800
Plan sponsor’s address 3 W 35TH ST - 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing MIRA BORUKHIN
MB TRAVEL CORP 401 K PROFIT SHARING PLAN TRUST 2016 133520786 2017-05-01 MB TRAVEL CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 2124811800
Plan sponsor’s address 3 W 35TH ST - 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing MIRA BORUKHIN

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

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)
1993-06-18 2002-08-23 Address 20 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-06-18 1996-10-31 Address 63 73RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-06-18 2002-08-23 Address 20 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1989-05-24 1993-06-18 Address 20 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1988-09-28 1989-05-24 Address % MICHAEL BARBARO, 63 73RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

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
020823002343 2002-08-23 BIENNIAL STATEMENT 2002-09-01
001018002513 2000-10-18 BIENNIAL STATEMENT 2000-09-01
980928002022 1998-09-28 BIENNIAL STATEMENT 1998-09-01
961031002220 1996-10-31 BIENNIAL STATEMENT 1996-09-01
930618002308 1993-06-18 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8814377300 2020-05-01 0202 PPP 3 W 35TH ST FL 8, NEW YORK, NY, 10001-2204
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) 643330
Loan Approval Amount (current) 643330
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-2204
Project Congressional District NY-12
Number of Employees 39
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 651333.38
Forgiveness Paid Date 2021-08-05
7765978406 2021-02-12 0202 PPS 3 W 35th St Fl 8, New York, NY, 10001-2202
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 842547
Loan Approval Amount (current) 842547
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, 10001-2202
Project Congressional District NY-12
Number of Employees 39
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 Non-Veteran
Forgiveness Amount 852157.18
Forgiveness Paid Date 2022-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207266 Other Contract Actions 2012-09-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 124000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-27
Termination Date 2013-05-09
Section 1332
Sub Section OC
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State