Search icon

FIRST IN SERVICE TRAVEL LTD.

Company Details

Name: FIRST IN SERVICE TRAVEL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1992 (33 years ago)
Entity Number: 1657541
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVENUE, 30TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST IN SERVICE TRAVEL 401(K) PLAN 2023 133691985 2024-07-22 FIRST IN SERVICE TRAVEL LTD 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-15
Business code 561500
Sponsor’s telephone number 2123986555
Plan sponsor’s address 444 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
FIRST IN SERVICE TRAVEL 401(K) PLAN 2022 133691985 2023-10-12 FIRST IN SERVICE TRAVEL LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-15
Business code 561500
Sponsor’s telephone number 2123986555
Plan sponsor’s address 444 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JOHANNA DIAZ

Chief Executive Officer

Name Role Address
FERNANDO GONZALEZ Chief Executive Officer 444 MADISON AVENUE, 30TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
FIRST IN SERVICE TRAVEL LTD. DOS Process Agent 444 MADISON AVENUE, 30TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1460 BROADWAY, STE 11015, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 444 MADISON AVENUE, 30TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1460 BROADWAY, STE 16048, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-08-01 Address 1460 BROADWAY, STE 16048, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-08-01 Address 1460 BROADWAY, SUITE 16048, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-08-01 2021-05-03 Address 130 W 42ND STREET, SUITE 401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-10-23 2016-08-01 Address 130 WEST 42ND ST, STE 401, NEW YORK, NY, 10036, 6512, USA (Type of address: Service of Process)
2014-10-23 2021-05-03 Address 130 WEST 42ND ST, STE 401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-06-08 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2006-08-15 2014-10-23 Address 350 ALBANY STREET, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801034943 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220802001264 2022-08-02 BIENNIAL STATEMENT 2022-08-01
210503062742 2021-05-03 BIENNIAL STATEMENT 2020-08-01
200121060201 2020-01-21 BIENNIAL STATEMENT 2018-08-01
160801007236 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141023002069 2014-10-23 BIENNIAL STATEMENT 2014-08-01
100608000161 2010-06-08 CERTIFICATE OF AMENDMENT 2010-06-08
060815003006 2006-08-15 BIENNIAL STATEMENT 2006-08-01
020724002236 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000809002144 2000-08-09 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7242427007 2020-04-07 0202 PPP 130 WEST 42ND ST STE 401, NEW YORK, NY, 10036-7800
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 824127
Loan Approval Amount (current) 824127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10036-7800
Project Congressional District NY-12
Number of Employees 41
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 542717.9
Forgiveness Paid Date 2021-08-20
6755198606 2021-03-23 0202 PPS 135 W 41st St Fl 5, New York, NY, 10036-7320
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 630865
Loan Approval Amount (current) 630865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10036-7320
Project Congressional District NY-12
Number of Employees 41
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 246316.19
Forgiveness Paid Date 2022-08-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State