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)
2004-04-07 2006-04-26 Address 18 E BROADWAY G/FL, STE 113, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-04-25 2004-04-07 Address 18 EAST BROADWAY, ROOM 602B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-04-25 2004-04-07 Address 18 EAST BROADWAY, ROOM 602B, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2002-04-25 2004-04-07 Address 18 EAST BROADWAY, ROOM 602B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1994-04-21 2002-04-25 Address 18 EAST BROADWAY / ROOM 602 B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2362268005 2020-06-24 0202 PPP 18 EAST BROADWAY, SUITE 113B, NEW YORK, NY, 10002-6803
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8007
Loan Approval Amount (current) 8007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90626
Servicing Lender Name Abacus Federal Savings Bank
Servicing Lender Address 6 Bowery, 3rd Flr, NEW YORK CITY, NY, 10013-5101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-6803
Project Congressional District NY-10
Number of Employees 2
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90626
Originating Lender Name Abacus Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8075.5
Forgiveness Paid Date 2021-05-10
8956708501 2021-03-10 0202 PPS 18 E Broadway Apt 113B, New York, NY, 10002-6819
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8007
Loan Approval Amount (current) 8007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90626
Servicing Lender Name Abacus Federal Savings Bank
Servicing Lender Address 6 Bowery, 3rd Flr, NEW YORK CITY, NY, 10013-5101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6819
Project Congressional District NY-10
Number of Employees 2
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90626
Originating Lender Name Abacus Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8055.49
Forgiveness Paid Date 2021-10-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State