Search icon

GO AWAY TRAVEL, INC.

Company Details

Name: GO AWAY TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1999 (26 years ago)
Entity Number: 2412009
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: PHILIP HOLLAND, 144 CLINTON AVE, SOUTH NYACK, NY, United States, 10960
Principal Address: 144 CLINTON AVE, SOUTH NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP HOLLAND Chief Executive Officer 144 CLINTON AVE, SOUTH NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PHILIP HOLLAND, 144 CLINTON AVE, SOUTH NYACK, NY, United States, 10960

History

Start date End date Type Value
2003-07-28 2005-10-06 Address 144 CLINTON AVE, SOUTH NYACK, NY, 10960, 4315, USA (Type of address: Principal Executive Office)
2003-07-28 2005-10-06 Address 144 CLINTON AVE, SOUTH NYACK, NY, 10960, 4315, USA (Type of address: Chief Executive Officer)
2003-07-28 2005-10-06 Address 144 CLINTON AVE, SOUTH NYACK, NY, 10960, 4315, USA (Type of address: Service of Process)
2001-07-31 2003-07-28 Address 144 CLINTON AVE, SO NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2001-07-31 2003-07-28 Address 144 CLINTON AVE, SO NYACK, NY, 10960, USA (Type of address: Service of Process)
2001-07-31 2003-07-28 Address 144 CLINTON AVE, SO NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1999-08-24 2001-07-31 Address 144 CLINTON AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806007039 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810002153 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090803003008 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070809002716 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051006002114 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030728002225 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010731002765 2001-07-31 BIENNIAL STATEMENT 2001-08-01
990824000331 1999-08-24 CERTIFICATE OF INCORPORATION 1999-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6371318301 2021-01-26 0202 PPS 144 Clinton Ave, Nyack, NY, 10960-4315
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7995
Loan Approval Amount (current) 7995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-4315
Project Congressional District NY-17
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8052.39
Forgiveness Paid Date 2021-10-25
2152357809 2020-05-22 0202 PPP 144 CLINTON AVE, NYACK, NY, 10960-4315
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7995
Loan Approval Amount (current) 7995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-4315
Project Congressional District NY-17
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8059.62
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State