Search icon

KITTY'S TRAVEL INC.

Company Details

Name: KITTY'S TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1991 (33 years ago)
Entity Number: 1589438
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 WEST 32ND STREET, 1209, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 WEST 32ND STREET, 1209, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KITTY JIE CHEN Chief Executive Officer 38 WEST 32ND STREET, SUITE 1209, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-11-07 2013-12-04 Address 38 WEST 32ND STREET, 1209, NEW YORK, NY, 10001, 3816, USA (Type of address: Chief Executive Officer)
1993-11-29 1997-11-07 Address 38 WEST 32ND STREET, #1108, NEW YORK, NY, 10001, 3816, USA (Type of address: Chief Executive Officer)
1993-11-29 1997-11-07 Address 38 WEST 32ND STREET, #1108, NEW YORK, NY, 10001, 3816, USA (Type of address: Principal Executive Office)
1993-11-29 1997-11-07 Address 38 WEST 32ND STREET, #1108, NEW YORK, NY, 10001, 3816, USA (Type of address: Service of Process)
1991-11-14 1993-11-29 Address SUITE 1609, 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204002475 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111207002782 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091130002784 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071119002810 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051228002413 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031024002943 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011114002353 2001-11-14 BIENNIAL STATEMENT 2001-11-01
991208002395 1999-12-08 BIENNIAL STATEMENT 1999-11-01
971107002746 1997-11-07 BIENNIAL STATEMENT 1997-11-01
931129002025 1993-11-29 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5033157700 2020-05-01 0202 PPP 38 W 32ND ST STE 1303, NEW YORK, NY, 10001-3877
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) 10750
Loan Approval Amount (current) 10750
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-3877
Project Congressional District NY-12
Number of Employees 1
NAICS code 561510
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 10841.3
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State