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)
1993-06-07 2007-03-21 Address 55 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1970-05-26 1994-04-07 Address 51 E. JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1969-10-03 1970-05-26 Address 847 WILLIS AVE., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1967-03-31 1969-10-03 Address 2490 JERICHO TPKE, GARDEN CITY, NY, USA (Type of address: Service of Process)

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
070321002410 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050502002707 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030318002156 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010313002744 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990506002260 1999-05-06 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2176178510 2021-02-20 0235 PPS 22 Jericho Tpke Ste 106, Mineola, NY, 11501-2937
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134825
Loan Approval Amount (current) 134825
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 Mineola, NASSAU, NY, 11501-2937
Project Congressional District NY-03
Number of Employees 13
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135830.64
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State