Search icon

DARPOL TRAVEL BUREAU INC.

Company Details

Name: DARPOL TRAVEL BUREAU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1994 (30 years ago)
Entity Number: 1868593
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 147 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARIUSZ KONIECKI Chief Executive Officer 147 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
DARPOL TRAVEL BUREAU INC. DOS Process Agent 147 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 147 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-12-17 Address 147 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2003-05-16 2024-12-17 Address 147 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1996-11-15 2003-05-16 Address 35 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1996-11-15 2020-11-13 Address 35 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1994-11-16 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-16 1996-11-15 Address 117 38TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217004888 2024-12-17 BIENNIAL STATEMENT 2024-12-17
220109000144 2022-01-09 BIENNIAL STATEMENT 2022-01-09
201113060233 2020-11-13 BIENNIAL STATEMENT 2018-11-01
030516000652 2003-05-16 CERTIFICATE OF CHANGE 2003-05-16
021017002192 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001102002021 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981028002306 1998-10-28 BIENNIAL STATEMENT 1998-11-01
961115002094 1996-11-15 BIENNIAL STATEMENT 1996-11-01
941116000360 1994-11-16 CERTIFICATE OF INCORPORATION 1994-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604267705 2020-05-01 0235 PPP 147 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12312
Loan Approval Amount (current) 12312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12431.65
Forgiveness Paid Date 2021-04-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State