Search icon

MPR TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MPR TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1994 (31 years ago)
Entity Number: 1845313
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 1270 BROADWAY, STE 301, NEW YORK, NY, United States, 10001
Address: 1270 BROADWAY, SUITE # 301, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHANDO R BATHIJA Chief Executive Officer 1270 BROADWAY, STE 301, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 BROADWAY, SUITE # 301, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CHANDO R BATHIJA Agent MPR TRAVEL, INC., 1270 BROADWAY, SUITE # 301, NEW YORK, NY, 10001

History

Start date End date Type Value
2008-08-08 2012-08-09 Address 1270 BROADWAY, STE 301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-04-25 2008-08-08 Address 1270 BROADWAY, SUITE # 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-09-14 2008-08-08 Address 1170 BROADWAY, STE 1008, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-09-14 2008-08-08 Address 1170 BROADWAY, STE 1008, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-09-14 2008-04-25 Address 1170 BROADWAY, STE 1008, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809006510 2012-08-09 BIENNIAL STATEMENT 2012-08-01
080808003053 2008-08-08 BIENNIAL STATEMENT 2008-08-01
080425000841 2008-04-25 CERTIFICATE OF CHANGE 2008-04-25
060810002806 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040928002086 2004-09-28 BIENNIAL STATEMENT 2004-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-05-31 2017-06-29 Surcharge/Overcharge No 0.00 Advised to Sue

USAspending Awards / Financial Assistance

Date:
2020-12-12
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:
44300.00
Total Face Value Of Loan:
44300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State