Search icon

BETTY'S TRAVEL SERVICE, INC.

Company Details

Name: BETTY'S TRAVEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1989 (36 years ago)
Entity Number: 1317700
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1785 NEW YORK AVE, HUNTINGTON STA, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETTY J ALEXANDER Chief Executive Officer 1785 NEW YORK AVE, HUNTINGTON STA, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1785 NEW YORK AVE, HUNTINGTON STA, NY, United States, 11746

History

Start date End date Type Value
1993-02-16 1997-02-19 Address 1711 NEW YORK AVE, HUNTINGTON STA, NY, 11746, 2406, USA (Type of address: Chief Executive Officer)
1993-02-16 1997-02-19 Address 1711 NEW YORK AVE, HUNTINGTON STA, NY, 11746, 2406, USA (Type of address: Principal Executive Office)
1993-02-16 1997-02-19 Address 1711 NEW YORK AVE, HUNTINGTON STA, NY, 11746, 2406, USA (Type of address: Service of Process)
1989-01-18 1993-02-16 Address 1711 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060783 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060380 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170110006234 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150114006665 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130204002112 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110126003094 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090102002668 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070119002840 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050131002732 2005-01-31 BIENNIAL STATEMENT 2005-01-01
010130002409 2001-01-30 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6014367703 2020-05-01 0235 PPP 1785 NEW YORK AVE, HUNTINGTON STATION, NY, 11746-2449
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2333
Loan Approval Amount (current) 2333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-2449
Project Congressional District NY-01
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2352.88
Forgiveness Paid Date 2021-03-10
9155768306 2021-01-30 0235 PPS 1785 New York Ave, Huntington Station, NY, 11746-2449
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2332
Loan Approval Amount (current) 2332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-2449
Project Congressional District NY-01
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2344.08
Forgiveness Paid Date 2021-08-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State