Search icon

PEAK TIME TRAVEL & TOUR INC.

Company Details

Name: PEAK TIME TRAVEL & TOUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1990 (35 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 1418057
ZIP code: 11230
County: Queens
Place of Formation: New York
Address: 1074 Coney Island Ave, Brooklyn, NY, United States, 11230

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED Z.A. SIDDIQUI Chief Executive Officer 1074 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1074 Coney Island Ave, Brooklyn, NY, United States, 11230

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 74-09 37TH AVENUE, #314, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 1074 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2014-10-24 2023-06-13 Address 37-05, 74TH STREET, 2ND FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1993-03-31 2023-06-13 Address 74-09 37TH AVENUE, #314, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1990-01-29 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230613000500 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
220909002808 2022-09-09 BIENNIAL STATEMENT 2022-01-01
141024000575 2014-10-24 CERTIFICATE OF CHANGE 2014-10-24
930331002294 1993-03-31 BIENNIAL STATEMENT 1993-01-01
C101444-4 1990-01-29 CERTIFICATE OF INCORPORATION 1990-01-29

USAspending Awards / Financial Assistance

Date:
2022-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
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:
50935.00
Total Face Value Of Loan:
50935.00
Date:
2020-05-23
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:
-50935.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50935
Current Approval Amount:
50935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51667.63

Date of last update: 16 Mar 2025

Sources: New York Secretary of State