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 (33 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

Links between entities

Type Company Name Company Number State
Headquarter of DAYSI TRAVEL, INC., RHODE ISLAND 001678693 RHODE ISLAND

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

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
1991-10-31 2011-10-28 Address 1382 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5795127208 2020-04-27 0202 PPP 234 W 238th St, Bronx, NY, 10463-2474
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121712.5
Loan Approval Amount (current) 121712.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-2474
Project Congressional District NY-15
Number of Employees 22
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122736.22
Forgiveness Paid Date 2021-03-09
2131038510 2021-02-19 0202 PPS 135 W Kingsbridge Rd, Bronx, NY, 10468-3908
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121713.78
Loan Approval Amount (current) 121713.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-3908
Project Congressional District NY-13
Number of Employees 26
NAICS code 522320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123394.43
Forgiveness Paid Date 2022-07-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State