Search icon

H & J TRAVEL ENTERPRISE INC.

Company Details

Name: H & J TRAVEL ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2003 (22 years ago)
Entity Number: 2918013
ZIP code: 11373
County: Queens
Place of Formation: New York
Principal Address: 80-52 CORNISH AVE, ELMHURST, NY, United States, 11373
Address: 80-52 Cornish Ave, Elmhurst, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HSIU MEI LIN Chief Executive Officer 80-52 CORNISH AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
H & J TRAVEL ENTERPRISE INC. DOS Process Agent 80-52 Cornish Ave, Elmhurst, NY, United States, 11373

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 80-52 CORNISH AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 135-34 39TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-06-10 2023-07-31 Address 39-07 PRINCE ST, #4C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-06-14 2015-06-10 Address GEORGE XU CPA, 39-07 PRINCE ST, #4C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-05-29 2013-06-14 Address GEORGE XU CPA, 39-07 PRINCE ST 4C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-05-29 2023-07-31 Address 135-34 39TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-08-18 2009-05-29 Address 133-51 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2005-08-18 2009-05-29 Address 133-51 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-08-18 2009-05-29 Address 133-51 ROOSEVELT AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-06-11 2005-08-18 Address 136-30 SANFORD AVE. #4A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731004174 2023-07-31 BIENNIAL STATEMENT 2023-06-01
210816001424 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190618060430 2019-06-18 BIENNIAL STATEMENT 2019-06-01
170605007458 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150610006314 2015-06-10 BIENNIAL STATEMENT 2015-06-01
130614002201 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110613003105 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090529002120 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070606002905 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050818002138 2005-08-18 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480098405 2021-02-06 0202 PPS 3907 Prince St Ste 4C, Flushing, NY, 11354-5308
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7415
Loan Approval Amount (current) 7415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5308
Project Congressional District NY-06
Number of Employees 3
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7510.28
Forgiveness Paid Date 2022-06-01
7369207400 2020-05-16 0202 PPP 39-07 PRINCE STREET #4C, FLUSHING, NY, 11354
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7412
Loan Approval Amount (current) 7412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7503.62
Forgiveness Paid Date 2021-08-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State