Search icon

FORMAX INTERNATIONAL TRAVEL & TOURS INC.

Company Details

Name: FORMAX INTERNATIONAL TRAVEL & TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2024
Entity Number: 2656641
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 4042 MAIN ST, 3RD FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4042 MAIN ST, 3RD FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
LEI ZHANG Chief Executive Officer 4042 MAIN ST, 3RD FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2013-07-22 2024-09-30 Address 4042 MAIN ST, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-07-22 2024-09-30 Address 4042 MAIN ST, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-08-24 2013-07-22 Address 39-01 MAIN STREET, SUITE 311, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-08-24 2013-07-22 Address 39-01 MAIN ST SUITE 311, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-08-24 2013-07-22 Address 39-01 MAIN ST SUITE 311, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240930018693 2024-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-27
130722002017 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110804002388 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090824002452 2009-08-24 BIENNIAL STATEMENT 2009-07-01
070731002741 2007-07-31 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-06-18
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6037.4
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State