Search icon

TRAVEL MOOD, INC.

Company Details

Name: TRAVEL MOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1973 (52 years ago)
Entity Number: 258197
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 390 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
WAYNE MEREDITH Chief Executive Officer 390 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1993-08-12 1997-05-07 Address 3 HUNTING HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-08-12 1997-05-07 Address 3 HUNTING HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1973-04-05 1993-08-12 Address 390 HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130508002058 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110504002921 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090406002630 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070417003093 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050525002697 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030327002342 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010507002755 2001-05-07 BIENNIAL STATEMENT 2001-04-01
990505002585 1999-05-05 BIENNIAL STATEMENT 1999-04-01
C267368-2 1998-11-27 ASSUMED NAME CORP INITIAL FILING 1998-11-27
970507002594 1997-05-07 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2469437709 2020-05-01 0235 PPP 3 HUNTING HILL DR, DIX HILLS, NY, 11746
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) 27712
Loan Approval Amount (current) 27712
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 Unanswered
Project Address DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28006.21
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State