Search icon

KRISTAL TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KRISTAL TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1991 (34 years ago)
Entity Number: 1595314
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1350 6TH AVENUE, STE 378, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIANNA KRISLOV Chief Executive Officer 1350 6TH AVENUE, STE 378, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
KRISTAL TRAVEL, INC. DOS Process Agent 1350 6TH AVENUE, STE 378, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 1350 6TH AVENUE, STE 378, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 1350 6TH AVENUE, STE 494, NEW YORK, NY, 10019, 4703, USA (Type of address: Chief Executive Officer)
2019-12-16 2024-11-21 Address 1350 6TH AVENUE, STE 494, NEW YORK, NY, 10019, 4703, USA (Type of address: Service of Process)
2019-12-16 2024-11-21 Address 1350 6TH AVENUE, STE 494, NEW YORK, NY, 10019, 4703, USA (Type of address: Chief Executive Officer)
2016-06-07 2019-12-16 Address 545 FIFTH AVENUE, STE 833, NEW YORK, NY, 10017, 3609, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121002440 2024-11-21 BIENNIAL STATEMENT 2024-11-21
191216060477 2019-12-16 BIENNIAL STATEMENT 2019-12-01
171206006193 2017-12-06 BIENNIAL STATEMENT 2017-12-01
160607006741 2016-06-07 BIENNIAL STATEMENT 2015-12-01
151118000594 2015-11-18 CERTIFICATE OF CHANGE 2015-11-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13100.00
Total Face Value Of Loan:
13100.00
Date:
2020-06-17
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:
49000.00
Total Face Value Of Loan:
127200.00
Date:
2020-05-03
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:
13100.00
Total Face Value Of Loan:
13100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13100
Current Approval Amount:
13100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13193.88
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13100
Current Approval Amount:
13100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13186.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State