Search icon

AMERICA'S TRAVEL EXPRESS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICA'S TRAVEL EXPRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813390
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 158 WYCKOFF AVE, Apt #2 fl, Ridgewood, NY, United States, 11237
Principal Address: 158 WYCOFF AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 WYCKOFF AVE, Apt #2 fl, Ridgewood, NY, United States, 11237

Chief Executive Officer

Name Role Address
MARIANA D AVEROS Chief Executive Officer 158 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 158 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 508-40 ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2004-10-08 2023-07-14 Address 508-40 ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2002-09-19 2023-07-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-09-19 2023-07-14 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230714001643 2023-07-14 BIENNIAL STATEMENT 2022-09-01
041008002442 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020919000270 2002-09-19 CERTIFICATE OF INCORPORATION 2002-09-19

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
6575.00
Total Face Value Of Loan:
6575.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
24000.00
Date:
2020-04-27
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:
6574.00
Total Face Value Of Loan:
6574.00
Date:
2019-05-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2016-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6574
Current Approval Amount:
6574
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6614.07
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6575
Current Approval Amount:
6575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6607.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State