Search icon

AMERICAN ITALIAN TRAVEL AGENCY INC.

Company Details

Name: AMERICAN ITALIAN TRAVEL AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1996 (29 years ago)
Entity Number: 2085313
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O MARCO BERTINI, 1633 Broadway 35th Floor, NEW YORK, NY, United States, 10019
Principal Address: 1633 Broadway 35th floor, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN ITALIAN TRAVEL AGENCY INC. DOS Process Agent C/O MARCO BERTINI, 1633 Broadway 35th Floor, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARCO BERTINI Chief Executive Officer 1633 BROADWAY 35TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1633 BROADWAY 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 1270 6TH AVENUE 15TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2020-11-16 2024-11-04 Address C/O MARCO BERTINI, 1270 6TH AVENUE 15TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-11-01 2024-11-04 Address 1270 6TH AVENUE 15TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2016-11-01 2020-11-16 Address C/O MARCO BERTINI, 1270 6TH AVENUE 15TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004396 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221102003028 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201116060084 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181105006013 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007302 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
14500.00
Total Face Value Of Loan:
14500.00
Date:
2020-07-18
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:
-18400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14572.3
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10092.6

Date of last update: 14 Mar 2025

Sources: New York Secretary of State