Search icon

CINDERELLA TRAVEL CORP.

Company Details

Name: CINDERELLA TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1995 (30 years ago)
Entity Number: 1933069
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-11 64TH ROAD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CINDERELLA TRAVEL CORP 2011 113271159 2012-08-23 CINDERELLA TRAVEL CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2125321700
Plan sponsor’s DBA name CINDERELLA TRAVEL CORP
Plan sponsor’s address 9711 64TH RD, REGO PARK, NY, 11374

Plan administrator’s name and address

Administrator’s EIN 113271159
Plan administrator’s name CINDERELLA TRAVEL CORP
Plan administrator’s address 9711 64TH RD, REGO PARK, NY, 11374
Administrator’s telephone number 2125321700

Signature of

Role Plan administrator
Date 2012-08-23
Name of individual signing NATALIE AZAROV
CINDERELLA TRAVEL CORP 2011 113271159 2012-07-05 CINDERELLA TRAVEL CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2125321700
Plan sponsor’s address 9711 64TH ROAF, REGO PARK, NY, 11374

Plan administrator’s name and address

Administrator’s EIN 113271159
Plan administrator’s name CINDERELLA TRAVEL CORP
Plan administrator’s address 9711 64TH ROAF, REGO PARK, NY, 11374
Administrator’s telephone number 2125321700

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing NATALIE AZAROV
CONDERELLA TRAVEL CORP 2011 113271159 2012-05-22 CINDERELLA TRAVEL CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2125321700
Plan sponsor’s address 9711 64TH ROAF, REGO PARK, NY, 11374

Plan administrator’s name and address

Administrator’s EIN 113271159
Plan administrator’s name CINDERELLA TRAVEL CORP
Plan administrator’s address 9711 64TH ROAF, REGO PARK, NY, 11374
Administrator’s telephone number 2125321700

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing NATALIE AZAROV
CINDERELLA TRAVEL CORP 401 K PROFIT SHARING PLAN TRUST 2010 113271159 2011-11-30 CINDERELLA TRAVEL CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2125321700
Plan sponsor’s address 97-11 64TH ROAD, REGO PARK, NY, 113740000

Plan administrator’s name and address

Administrator’s EIN 113271159
Plan administrator’s name CINDERELLA TRAVEL CORP
Plan administrator’s address 97-11 64TH ROAD, REGO PARK, NY, 113740000
Administrator’s telephone number 2125321700

Signature of

Role Plan administrator
Date 2011-11-30
Name of individual signing CINDERELLA TRAVEL CORP
CINDERELLA TRAVEL CORP 2009 113271159 2010-06-21 CINDERELLA TRAVEL CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2125321700
Plan sponsor’s address 97-11 64TH ROAD, REGO PARK, NY, 113740000

Plan administrator’s name and address

Administrator’s EIN 113271159
Plan administrator’s name CINDERELLA TRAVEL CORP
Plan administrator’s address 97-11 64TH ROAD, REGO PARK, NY, 113740000
Administrator’s telephone number 2125321700

Signature of

Role Plan administrator
Date 2010-06-21
Name of individual signing CINDERELLA TRAVEL CORP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-11 64TH ROAD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
NATALIE AZAROV Chief Executive Officer 97-11 64TH ROAD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2015-06-01 2017-06-28 Address 149 MADISON AVE / SUITE 602, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-06-14 2015-06-01 Address 149 MADISON AVE / SUITE 202, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-07-17 2011-06-14 Address 149 MADISON AVE STE 202, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-09-07 2009-07-17 Address 97-11 64TH RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1997-06-17 2011-06-14 Address 97-11 64TH RD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1997-06-17 2011-06-14 Address 97-11 64TH RD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1997-06-17 2001-09-07 Address 97-11 64TH RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1995-06-21 1997-06-17 Address 97-18 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170628006113 2017-06-28 BIENNIAL STATEMENT 2017-06-01
150601006713 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130611006774 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110614002481 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090717002901 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070822003084 2007-08-22 BIENNIAL STATEMENT 2007-06-01
050812002566 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030624002208 2003-06-24 BIENNIAL STATEMENT 2003-06-01
010907002218 2001-09-07 BIENNIAL STATEMENT 2001-06-01
970617002266 1997-06-17 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1008167703 2020-05-01 0202 PPP 9711 64TH RD, REGO PARK, NY, 11374
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8817348402 2021-02-14 0202 PPS 9711 64th Rd, Rego Park, NY, 11374-2286
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20382
Loan Approval Amount (current) 20382
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 Rego Park, QUEENS, NY, 11374-2286
Project Congressional District NY-06
Number of Employees 2
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State