Search icon

H & J TRAVEL ENTERPRISE INC.

Company claim

Is this your business?

Get access!

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 2023-07-31 Address 135-34 39TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
7415.00
Total Face Value Of Loan:
7415.00
Date:
2020-05-16
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:
7412.00
Total Face Value Of Loan:
7412.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7415
Current Approval Amount:
7415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7510.28
Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7412
Current Approval Amount:
7412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7503.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State