Search icon

LET'S GO TRAVEL, INC.

Company Details

Name: LET'S GO TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1993 (32 years ago)
Entity Number: 1741136
ZIP code: 11803
County: Kings
Place of Formation: New York
Address: 106 CARRIAGE LANE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON GORDON Chief Executive Officer 106 CARRIAGE LANE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
LET'S GO TRAVEL, INC. DOS Process Agent 106 CARRIAGE LANE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2013-07-12 2015-07-02 Address 3014 BEACH DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2013-07-12 2015-07-02 Address 3014 BEACH DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1999-08-25 2013-07-12 Address 3014 BEACH DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1999-08-25 2015-07-02 Address 3014 BEACH DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1999-08-25 2013-07-12 Address 3014 BEACH DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1996-01-09 1999-08-25 Address 3014 BEECH DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1996-01-09 1999-08-25 Address 3014 BEECH DR, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1996-01-09 1999-08-25 Address 3014 BEECH DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-07-13 1996-01-09 Address 105-72 FLATLANDS 5TH ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150702006464 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130712006331 2013-07-12 BIENNIAL STATEMENT 2013-07-01
090922002242 2009-09-22 BIENNIAL STATEMENT 2009-07-01
070717003160 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050915002242 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030716002664 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010720002032 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990825002028 1999-08-25 BIENNIAL STATEMENT 1999-07-01
970718002048 1997-07-18 BIENNIAL STATEMENT 1997-07-01
960109002383 1996-01-09 BIENNIAL STATEMENT 1995-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370287204 2020-04-27 0235 PPP 106 CARRIAGE LN, PLAINVIEW, NY, 11803
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5639
Loan Approval Amount (current) 5639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5688.12
Forgiveness Paid Date 2021-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State