Search icon

HERRICKS TRAVEL CENTER, INC.

Company Details

Name: HERRICKS TRAVEL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1967 (58 years ago)
Entity Number: 208562
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 22 JERICHO TURNPIKE, SUITE 106, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERRICKS TRAVEL CENTER, INC. DOS Process Agent 22 JERICHO TURNPIKE, SUITE 106, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
TERI AXEL Chief Executive Officer 22 JERICHO TURNPIKE, SUITE 106, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2013-03-08 2021-03-01 Address 22 JERICHO TURNPIKE, SUITE 106, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2007-03-21 2013-03-08 Address 22 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2007-03-21 2013-03-08 Address 22 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1994-04-07 2013-03-08 Address 51 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-06-07 2007-03-21 Address 55 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210301061460 2021-03-01 BIENNIAL STATEMENT 2021-03-01
170308006478 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150304006646 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130308006118 2013-03-08 BIENNIAL STATEMENT 2013-03-01
090318002080 2009-03-18 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
134825.00
Total Face Value Of Loan:
134825.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134825
Current Approval Amount:
134825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135830.64

Date of last update: 18 Mar 2025

Sources: New York Secretary of State