Search icon

EAST TRAVEL SERVICE INC.

Company Details

Name: EAST TRAVEL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1994 (31 years ago)
Entity Number: 1814209
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 18 E BROADWAY, STE 113B, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE CHOW Chief Executive Officer 18 E BROADWAY, STE 113B, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
ALICE CHOW DOS Process Agent 18 E BROADWAY, STE 113B, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2006-04-26 2020-06-18 Address 18 E BROADWAY, STE 113, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-04-26 2020-06-18 Address 18 E BROADWAY, STE 113, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-04-26 2020-06-18 Address 18 E BROADWAY, STE 113, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2004-04-07 2006-04-26 Address 18 E BROADWAY G/FL, STE 113, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2004-04-07 2006-04-26 Address 18 E BROADWAY G/FL, STE 113, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200618060158 2020-06-18 BIENNIAL STATEMENT 2018-04-01
060426002800 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040407002359 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020425002275 2002-04-25 BIENNIAL STATEMENT 2002-04-01
940421000263 1994-04-21 CERTIFICATE OF INCORPORATION 1994-04-21

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
8007.00
Total Face Value Of Loan:
8007.00
Date:
2020-06-24
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:
8007.00
Total Face Value Of Loan:
8007.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13500.00
Total Face Value Of Loan:
13500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8007
Current Approval Amount:
8007
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8075.5
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8007
Current Approval Amount:
8007
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8055.49

Date of last update: 15 Mar 2025

Sources: New York Secretary of State