Search icon

BON VOYAGE TRAVEL INC.

Company Details

Name: BON VOYAGE TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1993 (32 years ago)
Entity Number: 1693046
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7916 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7916 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
HELEN PSARAS Chief Executive Officer 7916 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2009-01-14 2011-03-04 Address 7916 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-01-14 2011-03-04 Address 7916 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2009-01-14 2011-03-04 Address 7916 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1994-02-22 2009-01-14 Address 7916 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1994-02-22 2009-01-14 Address 7916 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-01-11 2009-01-14 Address 7916 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002072 2013-03-01 BIENNIAL STATEMENT 2013-01-01
110304002015 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090114002846 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070108002527 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050201002154 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030123002697 2003-01-23 BIENNIAL STATEMENT 2003-01-01
990119002097 1999-01-19 BIENNIAL STATEMENT 1999-01-01
951017002098 1995-10-17 BIENNIAL STATEMENT 1995-01-01
940222002308 1994-02-22 BIENNIAL STATEMENT 1994-01-01
930111000204 1993-01-11 CERTIFICATE OF INCORPORATION 1993-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6127147202 2020-04-27 0248 PPP 124 Clarion Drive, Whitesboro, NY, 13492
Loan Status Date 2021-07-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6653.3
Loan Approval Amount (current) 6653.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitesboro, ONEIDA, NY, 13492-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6730
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State