Search icon

EURO LLOYD TRAVEL, LLC

Headquarter

Company Details

Name: EURO LLOYD TRAVEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2003 (22 years ago)
Entity Number: 2949375
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1640 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1640 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Links between entities

Type:
Headquarter of
Company Number:
daa2bda4-dcd4-e111-afc0-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2005-09-08 2009-07-07 Address 224 7TH ST STE 201, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-09-03 2005-09-08 Address 226 7TH STREET, SUITE 10, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130919002433 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110919002035 2011-09-19 BIENNIAL STATEMENT 2011-09-01
100902000851 2010-09-02 CERTIFICATE OF AMENDMENT 2010-09-02
090827002453 2009-08-27 BIENNIAL STATEMENT 2009-09-01
090707002367 2009-07-07 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94797
Current Approval Amount:
94797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95308.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94797
Current Approval Amount:
94797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95573.56

Date of last update: 29 Mar 2025

Sources: New York Secretary of State