Search icon

8TH AVENUE TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 8TH AVENUE TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1995 (30 years ago)
Entity Number: 1947616
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5803 8TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS Y LIN Chief Executive Officer 5803 8TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
8TH AVENUE TRAVEL, INC. DOS Process Agent 5803 8TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 5803 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 5811 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-10-06 2023-08-01 Address 5811 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1999-09-08 2023-08-01 Address 5811 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1999-09-08 2005-10-06 Address 5811 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801011956 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220331002503 2022-03-31 BIENNIAL STATEMENT 2021-08-01
130911002279 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110810002199 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090807002546 2009-08-07 BIENNIAL STATEMENT 2009-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123480 CL VIO INVOICED 2010-04-13 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
31352.00
Total Face Value Of Loan:
31352.00
Date:
2020-05-02
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:
28000.00
Total Face Value Of Loan:
28000.00
Date:
2020-04-29
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:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31352
Current Approval Amount:
31352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31567.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28249.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State