Search icon

SUCARBA TRAVEL, INC.

Company Details

Name: SUCARBA TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1999 (26 years ago)
Entity Number: 2343426
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2417 JERICHO TURNPIKE, STE 369, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUCARBA TRAVEL, INC. DOS Process Agent 2417 JERICHO TURNPIKE, STE 369, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
BARBARA-JANE MURRAY Chief Executive Officer 2417 JERICHO TURNPIKE, STE 369, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2012-03-05 2021-02-01 Address 2417 JERICHO TURNPIKE, STE 369, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2001-10-01 2012-03-05 Address 76 NORTH BROADWAY, SUITE 4008, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2001-03-13 2012-03-05 Address 956 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2001-03-13 2012-03-05 Address 956 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1999-02-08 2001-10-01 Address 956 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061385 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060398 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007428 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006802 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006958 2013-02-04 BIENNIAL STATEMENT 2013-02-01
120305002119 2012-03-05 BIENNIAL STATEMENT 2011-02-01
011001000210 2001-10-01 CERTIFICATE OF CHANGE 2001-10-01
010313002770 2001-03-13 BIENNIAL STATEMENT 2001-02-01
990223000298 1999-02-23 CERTIFICATE OF AMENDMENT 1999-02-23
990208000447 1999-02-08 CERTIFICATE OF INCORPORATION 1999-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5577187304 2020-04-30 0235 PPP 2417 JERICHO TPKE # 369, GARDEN CITY PARK, NY, 11040
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3655
Loan Approval Amount (current) 3655
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 GARDEN CITY PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3696.39
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State