Search icon

DAR ELSALAM TRAVEL INC.

Company Details

Name: DAR ELSALAM TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2003 (22 years ago)
Entity Number: 2908744
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 280 MADISON AVE, STE 600, NEW YORK, NY, United States, 10016
Address: 280 MADISON AVENUE, SUITE 600, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YASMEEN AHMED Chief Executive Officer 280 MADISON AVE, STE 600, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MADISON AVENUE, SUITE 600, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-01-23 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-01-23 Address 280 MADISON AVE, STE 600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-05-14 2024-01-23 Address 280 MADISON AVENUE, SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-05-14 2024-01-23 Address 280 MADISON AVE, STE 600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-07-14 2009-05-14 Address 280 MADISON AVE, STE 905, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-07-14 2009-05-14 Address 280 MADISON AVE, STE 905, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-05-20 2009-05-14 Address 280 MADISON AVENUE, SUITE 905, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-05-20 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240123002936 2024-01-23 BIENNIAL STATEMENT 2024-01-23
090514002647 2009-05-14 BIENNIAL STATEMENT 2009-05-01
050714002700 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030520000399 2003-05-20 CERTIFICATE OF INCORPORATION 2003-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3226867709 2020-05-01 0202 PPP 280 MADISON AVE RM 500, NEW YORK, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36995
Loan Approval Amount (current) 36995
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561520
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 37456.25
Forgiveness Paid Date 2021-08-03
6508488504 2021-03-03 0202 PPS 280 Madison Ave Rm 500, New York, NY, 10016-0827
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36992
Loan Approval Amount (current) 36992
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0827
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37420.98
Forgiveness Paid Date 2022-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State