Search icon

SPEEDWINGS TRAVEL, INC.

Company Details

Name: SPEEDWINGS TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2000 (25 years ago)
Entity Number: 2531679
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 6 MONTERY ROAD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAKHRUDDIN POONAWALA DOS Process Agent 6 MONTERY ROAD, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
FAKHRUDDIN POONAWALA Chief Executive Officer 6 MONTERY ROAD, SCHENECTADY, NY, United States, 12303

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
73B65
UEI Expiration Date:
2015-04-01

Business Information

Activation Date:
2014-04-03
Initial Registration Date:
2014-04-01

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
73B65
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
FAKHRUDDIN S. POONAWALA
Phone:
+1 518-456-8877
Fax:
+1 518-312-4778

History

Start date End date Type Value
2004-08-18 2008-07-14 Address 1670 WESTERN AVE, ALBANY, NY, 12203, 4218, USA (Type of address: Chief Executive Officer)
2004-08-18 2008-07-14 Address 1670 WESTERN AVE, ALBANY, NY, 12203, 4218, USA (Type of address: Principal Executive Office)
2002-12-12 2008-07-14 Address 6 MONTERY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2000-07-14 2002-12-12 Address 7 NORTH LINWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100805002640 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080714002530 2008-07-14 BIENNIAL STATEMENT 2008-07-01
040818002442 2004-08-18 BIENNIAL STATEMENT 2004-07-01
021212000696 2002-12-12 CERTIFICATE OF CHANGE 2002-12-12
000714000712 2000-07-14 CERTIFICATE OF INCORPORATION 2000-07-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State