Search icon

POLLINA TOURS AND TRAVEL, INC.

Company Details

Name: POLLINA TOURS AND TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1995 (30 years ago)
Entity Number: 1931098
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 95 BROADWAY, STE 5, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 BROADWAY, STE 5, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
INAYAT MASIH Chief Executive Officer 95 BROADWAY, STE 5, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2011-06-13 2013-07-01 Address 95 BROADWAY / SUITE 5, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-06-13 2013-07-01 Address 95 BROADWAY / SUITE 5, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2011-06-13 2013-07-01 Address 95 BROADWAY / SUITE 5, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-06-01 2011-06-13 Address 95 BROADWAY, STE 5, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2009-06-01 2011-06-13 Address 95 BROADWAY, STE 5, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2009-06-01 2011-06-13 Address 95 BROADWAY, STE 5, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2005-08-15 2009-06-01 Address 266 JERICHO TPKE SUITE E, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2005-08-15 2009-06-01 Address 266 JERICHO TPKE SUITE E, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2005-08-15 2009-06-01 Address 266 JERICHO TPKE SUITE E, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1997-06-05 2005-08-15 Address 143-04 CHERRY AVE, SUITE 3A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701002350 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110613002314 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090601002505 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070620002687 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050815002151 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030521002255 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010604002715 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990712002323 1999-07-12 BIENNIAL STATEMENT 1999-06-01
970605002302 1997-06-05 BIENNIAL STATEMENT 1997-06-01
950615000155 1995-06-15 CERTIFICATE OF INCORPORATION 1995-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6894047709 2020-05-01 0235 PPP 95 BROADWAY 5, HICKSVILLE, NY, 11801
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11343.11
Forgiveness Paid Date 2021-08-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State