Search icon

SOLAMAR TRAVEL BUREAU, INC.

Company Details

Name: SOLAMAR TRAVEL BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1970 (55 years ago)
Entity Number: 292436
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 262-Q ARDEN AVE, STATEN ISLAND, NY, United States, 10312
Principal Address: 262 Q-ARDEN AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262-Q ARDEN AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
ANGELA BENCIVENGA Chief Executive Officer 262 Q-ARDEN AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2000-06-23 2002-06-06 Address 67 DOROTHEA PL, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1995-04-10 2000-06-23 Address 67 DOROTHEA PL., STATEN ISLAND, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-04-10 2000-06-23 Address 1547 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10312, 1330, USA (Type of address: Principal Executive Office)
1995-04-10 2000-06-23 Address 312 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1970-06-30 1995-04-10 Address 312 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060562 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180716006231 2018-07-16 BIENNIAL STATEMENT 2018-06-01
160816006162 2016-08-16 BIENNIAL STATEMENT 2016-06-01
140702007442 2014-07-02 BIENNIAL STATEMENT 2014-06-01
120726002314 2012-07-26 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-06-01
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:
78000.00
Total Face Value Of Loan:
321300.00
Date:
2020-05-02
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13061.58
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13116.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State