Search icon

1400 MYRTLE TRAVEL, INC.

Company Details

Name: 1400 MYRTLE TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1990 (35 years ago)
Entity Number: 1433555
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 310 GREENWICH ST, SUITE 3K, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELBA GUZMAN DOS Process Agent 310 GREENWICH ST, SUITE 3K, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MELBA GUZMAN Chief Executive Officer 310 GREENWICH ST, SUITE 3K, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 310 GREENWICH ST, SUITE 3K, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-05-25 2025-02-19 Address 310 GREENWICH ST, SUITE 3K, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-05-25 2025-02-19 Address 310 GREENWICH ST, SUITE 3K, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-04-26 2018-05-25 Address 135-16 126TH ST, SOUTH OZONE PARK, NY, 11420, 3704, USA (Type of address: Service of Process)
1996-04-26 2018-05-25 Address 135-16 126TH ST, SOUTH OZONE PARK, NY, 11420, 3704, USA (Type of address: Principal Executive Office)
1996-04-26 2018-05-25 Address 135-16 126TH ST, SOUTH OZONE PARK, NY, 11420, 3704, USA (Type of address: Chief Executive Officer)
1993-07-13 1996-04-26 Address 135-16 126TH STREET, SOUTH OZONE PARK, NY, 11411, USA (Type of address: Service of Process)
1993-07-13 1996-04-26 Address 135-16 126TH STREET, SOUTH OZONE PARK, NY, 11411, USA (Type of address: Principal Executive Office)
1993-07-13 1996-04-26 Address 135-16 126TH STREET, SOUTH OZONE PARK, NY, 11411, USA (Type of address: Chief Executive Officer)
1990-03-26 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250219000074 2025-02-19 BIENNIAL STATEMENT 2025-02-19
180525002043 2018-05-25 BIENNIAL STATEMENT 2018-03-01
960426002246 1996-04-26 BIENNIAL STATEMENT 1996-03-01
930713002289 1993-07-13 BIENNIAL STATEMENT 1993-03-01
C122396-4 1990-03-26 CERTIFICATE OF INCORPORATION 1990-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8722477407 2020-05-19 0202 PPP 310 Greenwich St 3K, NEW YORK, NY, 10013
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Veteran
Forgiveness Amount 4053
Forgiveness Paid Date 2021-09-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State