Search icon

HESTER TRAVEL SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HESTER TRAVEL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1995 (30 years ago)
Entity Number: 1945873
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 13508 ROOSEVELT AVE, STE 13, FLUSHING, NY, United States, 11354
Principal Address: 137C HESTER STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHI MIN LIU Chief Executive Officer 137C HESTER STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
HESTER TRAVEL SERVICE INC DOS Process Agent 13508 ROOSEVELT AVE, STE 13, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-07-28 2024-07-28 Address 139 CANAL STREET, SUITE 302, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-07-28 2024-07-28 Address 137C HESTER STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-07-28 2024-07-28 Address 34 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-07-28 Address 34 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-07-28 Address 34 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240728000041 2024-07-28 BIENNIAL STATEMENT 2024-07-28
210825002375 2021-08-25 BIENNIAL STATEMENT 2021-08-25
200923060197 2020-09-23 BIENNIAL STATEMENT 2019-08-01
180726006320 2018-07-26 BIENNIAL STATEMENT 2017-08-01
140317002239 2014-03-17 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-08-01
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:
5890.62
Total Face Value Of Loan:
5890.62
Date:
2020-07-21
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:
79300.00
Total Face Value Of Loan:
265700.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5890.62
Current Approval Amount:
5890.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5944.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State