Search icon

DELGADO & DELGADO TRAVEL CORP.

Company Details

Name: DELGADO & DELGADO TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2733186
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 79-08 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANETTE DELGADO-SAVINO Chief Executive Officer 79-08 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
JEANETTE DELGADO-SAVINO DOS Process Agent 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 79-08 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2006-03-16 2024-02-08 Address 79-08 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2006-03-16 2024-02-08 Address 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2004-07-21 2006-03-16 Address 84-24 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2004-07-21 2006-03-16 Address 84-24 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2002-02-20 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-20 2006-03-16 Address 84-24 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208001466 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220225000339 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200204060529 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201007163 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160309006261 2016-03-09 BIENNIAL STATEMENT 2016-02-01
140325002160 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120322002365 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100304002223 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080219002426 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060316003227 2006-03-16 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3381287309 2020-04-29 0202 PPP 300 MARTINE AVENUE, SUITE 2K, WHITE PLAINS, NY, 10601
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51600
Loan Approval Amount (current) 51600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51961.91
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State