Search icon

ISLAND TREES INTERNATIONAL TRAVEL, LTD.

Company Details

Name: ISLAND TREES INTERNATIONAL TRAVEL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1973 (52 years ago)
Entity Number: 257628
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 195 BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHASHIKANTH SEVANAN Chief Executive Officer 195 BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1993-05-14 2005-04-29 Address 195 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1973-03-29 1993-05-14 Address 33 RIGGER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090403002012 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070404002682 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050429002644 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030421002492 2003-04-21 BIENNIAL STATEMENT 2003-03-01
C314939-3 2002-04-15 ASSUMED NAME CORP INITIAL FILING 2002-04-15

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5912.50
Total Face Value Of Loan:
5912.50

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5912.5
Current Approval Amount:
5912.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5940.09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State