Search icon

JETAWAY TRAVEL, INC.

Company Details

Name: JETAWAY TRAVEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2004 (20 years ago)
Entity Number: 3141698
ZIP code: 46256
County: Broome
Place of Formation: Indiana
Address: 7214 Whitehall Dr, INDIANAPOLIS, IN, United States, 46256

Chief Executive Officer

Name Role Address
RANDAL FORTNER Chief Executive Officer 7214 WHITEHALL DR, INDIANAPOLIS, IN, United States, 46256

DOS Process Agent

Name Role Address
RANDAL FORTNER DOS Process Agent 7214 Whitehall Dr, INDIANAPOLIS, IN, United States, 46256

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 7214 WHITEHALL DR, INDIANAPOLIS, IN, 46256, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 1040 E 86TH STREET / SUITE 44M, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer)
2006-12-13 2024-12-17 Address 1040 E 86TH STREET / SUITE 44M, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer)
2006-12-13 2024-12-17 Address 1040 E 86TH STREET / SUITE 44M, INDIANAPOLIS, IN, 46240, USA (Type of address: Service of Process)
2004-12-23 2006-12-13 Address 1010 E. 86TH ST SUITE 44-M, INDIANAPOLIS, IN, 46240, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217003290 2024-12-17 BIENNIAL STATEMENT 2024-12-17
201228060114 2020-12-28 BIENNIAL STATEMENT 2020-12-01
181218006185 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161220006166 2016-12-20 BIENNIAL STATEMENT 2016-12-01
141202007104 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121227006215 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110119002631 2011-01-19 BIENNIAL STATEMENT 2010-12-01
081216002632 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061213002733 2006-12-13 BIENNIAL STATEMENT 2006-12-01
041223000650 2004-12-23 APPLICATION OF AUTHORITY 2004-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2537347208 2020-04-16 0248 PPP 907 E Main Street, Endicott, NY, 13760
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13143.18
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State