Search icon

ENSEMBLE TRAVEL, INC.

Company Details

Name: ENSEMBLE TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1968 (57 years ago)
Entity Number: 229055
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 261 Madison Avenue, 9th Floor #945, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENSEMBLE TRAVEL, INC. 2021 132622044 2022-06-30 ENSEMBLE TRAVEL, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 561500
Sponsor’s telephone number 4163673660
Plan sponsor’s address 256 W 38TH ST FL 11, NEW YORK, NY, 100189120

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing CATHERINE PELRINE
ENSEMBLE TRAVEL, INC. 2020 132622044 2021-07-27 ENSEMBLE TRAVEL, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 561500
Sponsor’s telephone number 4163673660
Plan sponsor’s address 256 W 38TH ST FL 11, NEW YORK, NY, 100189120

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing CATHERINE PELRINE
ENSEMBLE TRAVEL, INC. 2019 132622044 2020-07-30 ENSEMBLE TRAVEL, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 561500
Sponsor’s telephone number 2125457460
Plan sponsor’s address 256 W 38TH ST FL 11, NEW YORK, NY, 100189120

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing CARLA RODRIGUEZ
ENSEMBLE TRAVEL, INC. 2018 132622044 2019-09-25 ENSEMBLE TRAVEL, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 561500
Sponsor’s telephone number 2125457460
Plan sponsor’s address 256 W 38TH ST FL 11, NEW YORK, NY, 100189120

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing CARLA RODRIGUEZ
ENSEMBLE TRAVEL, INC. 2017 132622044 2018-07-20 ENSEMBLE TRAVEL, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 561500
Sponsor’s telephone number 2125457460
Plan sponsor’s address 256 W 38TH ST FL 11, NEW YORK, NY, 100189120

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing CARLA RODRIGUEZ
ENSEMBLE TRAVEL, INC. 2016 132622044 2017-08-16 ENSEMBLE TRAVEL, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 561500
Sponsor’s telephone number 2125457460
Plan sponsor’s address 256 W38TH STREET, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-08-16
Name of individual signing TRACI W DANIELE
ENSEMBLE TRAVEL, INC. 2015 132622044 2016-07-14 ENSEMBLE TRAVEL, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 561500
Sponsor’s telephone number 2125457460
Plan sponsor’s address 256 W 38TH ST FL 11, NEW YORK, NY, 100189120

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing TRACI W DANIELE
ENSEMBLE TRAVEL, INC. 2014 132622044 2015-08-18 ENSEMBLE TRAVEL, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 561500
Sponsor’s telephone number 2125457460
Plan sponsor’s address 29 W 36TH ST FL 8, NEW YORK, NY, 100189120

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing TRACI W DANIELE
ENSEMBLE TRAVEL, INC. 2013 132622044 2014-07-30 ENSEMBLE TRAVEL, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 561500
Sponsor’s telephone number 2125457460
Plan sponsor’s address 29 W 36TH ST FL 8, NEW YORK, NY, 100187668

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing TRACI W DANIELE
ENSEMBLE TRAVEL, INC. 2012 132622044 2013-07-19 ENSEMBLE TRAVEL, INC. 51
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 561500
Sponsor’s telephone number 2125457460
Plan sponsor’s address 29 W 36TH ST FL 8, ATTN. TRACI W. DANIELE, NEW YORK, NY, 100187668

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing TRACI W DANIELE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY WILLNER Chief Executive Officer 261 MADISON AVENUE, 9TH FLOOR #945, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 256 WEST 38TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 261 MADISON AVENUE, 9TH FLOOR #945, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-05-31 2022-05-31 Address 256 WEST 38TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-05-31 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2022-05-31 2024-10-01 Address 256 WEST 38TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-05-31 2024-10-01 Address 801 US Highway 1, 28TH FLOOR, North Palm Beach, FL, 33408, USA (Type of address: Service of Process)
2021-10-13 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2021-09-29 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2021-09-29 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2018-10-03 2022-05-31 Address 101 PARK AVE., 28TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036650 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220531001203 2022-05-31 CERTIFICATE OF MERGER 2022-05-31
220525001066 2022-05-25 BIENNIAL STATEMENT 2020-10-01
181003007762 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004007071 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002007428 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121004006772 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101014002707 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081006003075 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061010002776 2006-10-10 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8594657309 2020-05-01 0202 PPP 256 W38th Street, 11th Floor, NEW YORK, NY, 10018
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430518
Loan Approval Amount (current) 430518
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 42
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 434783.96
Forgiveness Paid Date 2021-05-04
9159338510 2021-03-12 0202 PPS 256 W 38th St Fl 11, New York, NY, 10018-9120
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 762547
Loan Approval Amount (current) 762547
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 New York, NEW YORK, NY, 10018-9120
Project Congressional District NY-12
Number of Employees 50
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 766760.92
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State