Search icon

DELUXE TRAVEL INC.

Company Details

Name: DELUXE TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1998 (26 years ago)
Entity Number: 2319592
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 57 LEE AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 LEE AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
YITZCHOK STERN Chief Executive Officer 116 MIDDLETON ST, APT #2, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2009-02-23 2010-11-10 Address 116 MIDDLETON ST, APT #2, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2006-11-21 2009-02-23 Address 214 HOOPER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-11-21 2009-02-23 Address 136 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-11-21 2009-02-23 Address 136 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2004-12-30 2006-11-21 Address 136 ROSS ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2004-12-30 2006-11-21 Address 136 ROSS ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2004-12-30 2006-11-21 Address 136 ROSS ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1998-11-25 2004-12-30 Address 298 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121119002276 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101110002315 2010-11-10 BIENNIAL STATEMENT 2010-11-01
090223002378 2009-02-23 BIENNIAL STATEMENT 2008-11-01
061121002338 2006-11-21 BIENNIAL STATEMENT 2006-11-01
041230002196 2004-12-30 BIENNIAL STATEMENT 2004-11-01
981125000723 1998-11-25 CERTIFICATE OF INCORPORATION 1998-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028247406 2020-05-03 0202 PPP 57 LEE AVE, BROOKLYN, NY, 11211-7215
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31240
Loan Approval Amount (current) 31240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-7215
Project Congressional District NY-07
Number of Employees 11
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31673.94
Forgiveness Paid Date 2021-09-23
9889028404 2021-02-18 0202 PPS 57 Lee Ave, Brooklyn, NY, 11211-7215
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31240
Loan Approval Amount (current) 31240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7215
Project Congressional District NY-07
Number of Employees 11
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31560.96
Forgiveness Paid Date 2022-03-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State