Search icon

SMILE TRAVEL BUREAU, INC.

Company Details

Name: SMILE TRAVEL BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1968 (57 years ago)
Entity Number: 227572
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6504 20TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELISABETTA RUOTOLO Chief Executive Officer 6504 20TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6504 20TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1995-08-01 2008-10-16 Address 6504 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1995-08-01 2008-10-16 Address 6504 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1995-08-01 1996-10-08 Address 374 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1968-09-03 1995-08-01 Address 374 5TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081016002537 2008-10-16 BIENNIAL STATEMENT 2008-09-01
061109002261 2006-11-09 BIENNIAL STATEMENT 2006-09-01
041008002242 2004-10-08 BIENNIAL STATEMENT 2004-09-01
021213002479 2002-12-13 BIENNIAL STATEMENT 2002-09-01
001003002472 2000-10-03 BIENNIAL STATEMENT 2000-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
25515.00
Total Face Value Of Loan:
25515.00
Date:
2020-07-17
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:
60000.00
Total Face Value Of Loan:
0.00
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:
24042.00
Total Face Value Of Loan:
24042.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24042
Current Approval Amount:
24042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24302.48
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25515
Current Approval Amount:
25515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25733.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State