Search icon

RENDEZVOUS TRAVEL, INC.

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
040618000733 2004-06-18 CERTIFICATE OF INCORPORATION 2004-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529427709 2020-05-01 0235 PPP 2735 GRAND AVE, BELLMORE, NY, 11710
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104165
Loan Approval Amount (current) 104165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105109.26
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State