Search icon

PACIFICO TRAVEL INC.

Company Details

Name: PACIFICO TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1991 (34 years ago)
Entity Number: 1551810
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 32-33 JUNCTION BLVD, EAST ELMHURST, NY, United States, 11369
Address: 111-15A ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA E JARA Chief Executive Officer 111-15A ROOSEVELT AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-15A ROOSEVELT AVENUE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2008-12-17 2009-07-27 Address 32-33 JUNCTION BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2008-12-17 2009-05-06 Address 32-33 JUNCTION BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
1992-11-23 2008-12-17 Address 36-20 PARSONS BLVD #1A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1992-11-23 2008-12-17 Address 36-20 PARSONS BLVD #1A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1992-11-23 2008-12-17 Address 40-33-A JUNCTION BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process)
1991-05-31 1992-11-23 Address 40-33 A JUNCTION BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090727003077 2009-07-27 BIENNIAL STATEMENT 2009-05-01
090506000965 2009-05-06 CERTIFICATE OF CHANGE 2009-05-06
081217002223 2008-12-17 BIENNIAL STATEMENT 2007-05-01
030730000235 2003-07-30 CERTIFICATE OF AMENDMENT 2003-07-30
000042003503 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921123003053 1992-11-23 BIENNIAL STATEMENT 1992-05-01
910531000058 1991-05-31 CERTIFICATE OF INCORPORATION 1991-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149317 CL VIO INVOICED 2011-04-05 400 CL - Consumer Law Violation
108741 CL VIO INVOICED 2009-02-06 1000 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2801937404 2020-05-06 0202 PPP 11115A ROOSEVELT AVE, CORONA, NY, 11368-2625
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-2625
Project Congressional District NY-14
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13106.85
Forgiveness Paid Date 2021-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State