Search icon

CLASSIC TRAVEL SERVICE, INC.

Company Details

Name: CLASSIC TRAVEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1962 (63 years ago)
Entity Number: 144433
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLASSIC TRAVEL SERVICE, INC. 401(K) PROFIT SHARING PLAN 2010 131986214 2011-10-28 CLASSIC TRAVEL SERVICE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-26
Business code 812990
Plan sponsor’s mailing address 275 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 275 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 131986214
Plan administrator’s name CLASSIC TRAVEL SERVICE, INC.
Plan administrator’s address 275 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2011-10-25
Name of individual signing RICHARD BECK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-25
Name of individual signing RICHARD BECK
Valid signature Filed with authorized/valid electronic signature
CLASSIC TRAVEL SERVICE, INC. 401K PROFIT SHARING PLAN 2009 131986214 2010-10-15 CLASSIC TRAVEL SERVICE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-26
Business code 812990
Plan sponsor’s mailing address 275 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 275 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 131986214
Plan administrator’s name CLASSIC TRAVEL SERVICE, INC.
Plan administrator’s address 275 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing RICHARD BECK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing RICHARD BECK
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
RICHARD L. BECK Chief Executive Officer 275 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-08-19 2014-01-28 Address 275 MADISON AVE / 23RD FL, NEW YORK, NY, 10016, 1101, USA (Type of address: Chief Executive Officer)
1962-01-16 2003-08-19 Address 124 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140128002182 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120201003207 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100210002396 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080125003044 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060202003253 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040109002860 2004-01-09 BIENNIAL STATEMENT 2004-01-01
030819002424 2003-08-19 BIENNIAL STATEMENT 2002-01-01
C191484-2 1992-08-21 ASSUMED NAME CORP INITIAL FILING 1992-08-21
456284 1964-09-24 CERTIFICATE OF AMENDMENT 1964-09-24
307182 1962-01-16 CERTIFICATE OF INCORPORATION 1962-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2297387710 2020-05-01 0202 PPP 260 MADISON AVE 8 FLOOR, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45427
Loan Approval Amount (current) 45427
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, 10016-0001
Project Congressional District NY-12
Number of Employees 6
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 Unanswered
Veteran Unanswered
Forgiveness Amount 45847.45
Forgiveness Paid Date 2021-04-08
3225598400 2021-02-04 0202 PPS 260 Madison Ave Fl 8, New York, NY, 10016-2418
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) 45427
Loan Approval Amount (current) 45427
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, 10016-2418
Project Congressional District NY-12
Number of Employees 6
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 Unanswered
Veteran Unanswered
Forgiveness Amount 45969.88
Forgiveness Paid Date 2022-04-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State