Search icon

KRISTAL TRAVEL, INC.

Company Details

Name: KRISTAL TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1991 (33 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 494, NEW YORK, NY, 10019, 4703, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 1350 6TH AVENUE, STE 378, NEW YORK, NY, 10019, 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: 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)
2016-06-07 2019-12-16 Address 545 FIFTH AVENUE, STE 833, NEW YORK, NY, 10017, 3609, 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: Principal Executive Office)
2015-11-18 2019-12-16 Address 545 5TH AVENUE, STE 833, NEW YORK, NY, 10017, 3609, USA (Type of address: Service of Process)
2013-12-27 2015-11-18 Address 89 5TH AVE, STE 303, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-12-27 2016-06-07 Address 89 5TH AVE, STE 303, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-12-27 2016-06-07 Address 89 5TH AVE, STE 303, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

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
131227002160 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120103002027 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091230002386 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080104003104 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060123002735 2006-01-23 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6831887706 2020-05-01 0202 PPP 1350 6th Ave 494, New York, NY, 10019
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13193.88
Forgiveness Paid Date 2021-01-25
2940978303 2021-01-21 0202 PPS 1350 Avenue of the Americas # 494, New York, NY, 10019-4702
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4702
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13186.61
Forgiveness Paid Date 2021-09-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State