Search icon

BARTOSZ TRAVEL, INC.

Company Details

Name: BARTOSZ TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1991 (34 years ago)
Entity Number: 1567939
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 121 MESEROLE AVE, STORE FRONT #2, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRYSTYNA JEZIORSKI DOS Process Agent 121 MESEROLE AVE, STORE FRONT #2, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
KRYSTYNA JEZIORSKI Chief Executive Officer 121 MESEROLE AVENUE, STORE FRONT #2, NEW YORK, NY, United States, 11222

History

Start date End date Type Value
1993-05-03 2013-08-12 Address 410 EAST 6TH STREET, APT 4H, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1993-05-03 2009-08-14 Address KRYSTYNA JEZIORSKI, 629 MANHATTAN AVENUE, BROOKLYN, NY, 11222, 3146, USA (Type of address: Principal Executive Office)
1993-05-03 2009-08-14 Address 410 EAST 6TH STREET, APT 4H, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1991-08-12 1993-05-03 Address 629 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200323001164 2020-03-23 ANNULMENT OF DISSOLUTION 2020-03-23
DP-2141685 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130812006669 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110815002682 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090814002183 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070821002616 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051109002688 2005-11-09 BIENNIAL STATEMENT 2005-08-01
010813002443 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990901002377 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970909002118 1997-09-09 BIENNIAL STATEMENT 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-23 No data 121 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-27 No data 121 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5949087300 2020-04-30 0202 PPP 26-38 21st Street, Astoria, NY, 11102
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4687
Loan Approval Amount (current) 4687
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 Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4763.68
Forgiveness Paid Date 2021-12-15
8124238510 2021-03-09 0235 PPS 36 Miller Rd Unit 11H, Hicksville, NY, 11801-1842
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4690
Loan Approval Amount (current) 4690
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 Hicksville, NASSAU, NY, 11801-1842
Project Congressional District NY-03
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4725.57
Forgiveness Paid Date 2021-12-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State