Search icon

GLAVS TRAVEL USA, INC.

Company Details

Name: GLAVS TRAVEL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1994 (31 years ago)
Entity Number: 1826102
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3171 Coney Island Ave, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSLAN FIDOIY Chief Executive Officer 3171 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
GLAVS TRAVEL USA, INC. DOS Process Agent 3171 Coney Island Ave, Brooklyn, NY, United States, 11235

Form 5500 Series

Employer Identification Number (EIN):
113213044
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 3171 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 55 WEST 39 STREET STE 808, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-11-25 2024-09-10 Address 55 WEST 39 STREET STE 808, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-11-25 2024-09-10 Address 55 WEST 39 STREET STE 808, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-08-14 2020-11-25 Address 55 WEST 39 STREET, STE 808, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910002197 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220922001319 2022-09-22 BIENNIAL STATEMENT 2022-06-01
201125060402 2020-11-25 BIENNIAL STATEMENT 2020-06-01
180814002073 2018-08-14 BIENNIAL STATEMENT 2018-06-01
960717002183 1996-07-17 BIENNIAL STATEMENT 1996-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-12-23 2020-01-17 Non-Delivery of Service No 0.00 Advised to Sue

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
44060.00
Total Face Value Of Loan:
44060.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44060
Current Approval Amount:
44060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44418.91

Date of last update: 15 Mar 2025

Sources: New York Secretary of State