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

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

Form 5500 Series

Employer Identification Number (EIN):
131986214
Plan Year:
2010
Number Of Participants:
2
Plan Year:
2009
Number Of Participants:
2

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
45427.00
Total Face Value Of Loan:
45427.00
Date:
2020-11-03
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:
59300.00
Total Face Value Of Loan:
59300.00
Date:
2020-05-02
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:
45427.00
Total Face Value Of Loan:
45427.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45427
Current Approval Amount:
45427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45847.45
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45427
Current Approval Amount:
45427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45969.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State