Search icon

DAYSI TRAVEL, INC.

Headquarter

Company Details

Name: DAYSI TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1991 (34 years ago)
Entity Number: 1586354
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 234 WEST 238TH STREET, BRONX, NY, United States, 10463
Principal Address: 26 HICKERY RIDGE, GARRISON, NY, United States, 10524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY GARCIA Chief Executive Officer 234 WEST 238TH STREET, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 WEST 238TH STREET, BRONX, NY, United States, 10463

Links between entities

Type:
Headquarter of
Company Number:
001678693
State:
RHODE ISLAND

History

Start date End date Type Value
2022-08-22 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-26 2011-10-28 Address 186 DEVUE AVENUE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1993-10-27 2011-10-28 Address 1382 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1993-10-27 2007-11-26 Address 618 WEST 177TH STREET, #16, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1991-10-31 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170914006217 2017-09-14 BIENNIAL STATEMENT 2015-10-01
111028002551 2011-10-28 BIENNIAL STATEMENT 2011-10-01
071126002961 2007-11-26 BIENNIAL STATEMENT 2007-10-01
931027002096 1993-10-27 BIENNIAL STATEMENT 1993-10-01
911031000288 1991-10-31 CERTIFICATE OF INCORPORATION 1991-10-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1559995 CL VIO INVOICED 2014-01-14 350 CL - Consumer Law Violation
1513539 CL VIO CREDITED 2013-11-21 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
121713.78
Total Face Value Of Loan:
121713.78
Date:
2020-06-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
121712.50
Total Face Value Of Loan:
121712.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121712.5
Current Approval Amount:
121712.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122736.22
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121713.78
Current Approval Amount:
121713.78
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123394.43

Date of last update: 15 Mar 2025

Sources: New York Secretary of State