Search icon

BH TRAVEL INC.

Company Details

Name: BH TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1994 (31 years ago)
Entity Number: 1807970
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 6 IRONWOOD LANE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 IRONWOOD LANE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
BARBARA HAMMER Chief Executive Officer 6 IRONWOOD LANE, RYE, NY, United States, 10580

History

Start date End date Type Value
2002-03-13 2006-04-04 Address #6 IRONWOOD LANE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1996-03-27 2002-03-13 Address 5 IRONWOOD LANE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140805002109 2014-08-05 BIENNIAL STATEMENT 2014-03-01
120501002037 2012-05-01 BIENNIAL STATEMENT 2012-03-01
080314002853 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060404002781 2006-04-04 BIENNIAL STATEMENT 2006-03-01
020313002880 2002-03-13 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2536.14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State