Search icon

M.S.R. TRAVEL MANAGEMENT, INC.

Company Details

Name: M.S.R. TRAVEL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008329
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 70 WEST 36TH ST. FIFTH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 119 W. 40TH ST., NEW YORK CITY, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 WEST 36TH ST. FIFTH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RICHARD S. LOZANO Chief Executive Officer 119 W. 40TH ST., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1998-04-16 2000-03-24 Address 119 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-04-16 2000-03-24 Address 119 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140403006038 2014-04-03 BIENNIAL STATEMENT 2014-03-01
120509002334 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100713002877 2010-07-13 BIENNIAL STATEMENT 2010-03-01
020426002802 2002-04-26 BIENNIAL STATEMENT 2002-03-01
000324002193 2000-03-24 BIENNIAL STATEMENT 2000-03-01
980416002746 1998-04-16 BIENNIAL STATEMENT 1998-03-01
960311000494 1996-03-11 CERTIFICATE OF INCORPORATION 1996-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2067237705 2020-05-01 0235 PPP 2 rolling hill drive, PATCHOGUE, NY, 11772
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 561110
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 15135.57
Forgiveness Paid Date 2021-03-30
2564258403 2021-02-03 0235 PPS 2 Rolling Hill Dr, Patchogue, NY, 11772-6513
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Patchogue, SUFFOLK, NY, 11772-6513
Project Congressional District NY-02
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15100.04
Forgiveness Paid Date 2021-10-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State