Search icon

RENDEZVOUS TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENDEZVOUS TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2004 (21 years ago)
Date of dissolution: 29 Sep 2021
Entity Number: 3068248
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2154 SENECA DR N, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2154 SENECA DR N, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
ANTHONY R RENDE Chief Executive Officer 2154 SENECA DR N, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2006-06-09 2022-04-16 Address 2154 SENECA DR N, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2006-06-09 2022-04-16 Address 2154 SENECA DR N, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2004-06-18 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-18 2006-06-09 Address C/O LEDERMAN ABRAHAMS ETAL LLP, 567 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220416001235 2021-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-29
120713003102 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100615002324 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080613002520 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060609002817 2006-06-09 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
104165.00
Total Face Value Of Loan:
104165.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104165
Current Approval Amount:
104165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105109.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State