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
1990-01-29 2014-10-24 Address 74-09 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7633107808 2020-06-03 0202 PPP 37-05 74TH STREET 2FL, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50935
Loan Approval Amount (current) 50935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 8
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51667.63
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State