Search icon

AMENITI TRAVEL INTERNATIONAL LTD.

Company Details

Name: AMENITI TRAVEL INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2005 (20 years ago)
Entity Number: 3178958
ZIP code: 11030
County: Nassau
Place of Formation: New York
Principal Address: 13 WIMBLEDON DR, ROSLYN, NY, United States, 11576
Address: P O BOX 226, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AMENITI TRAVEL INTERNATIONAL LTD. DOS Process Agent P O BOX 226, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
VICENTE AYARZA Chief Executive Officer P O BOX 226, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2017-01-03 2019-01-07 Address P O BOX 834, PMB35, PLANDOME, FL, 11030, USA (Type of address: Service of Process)
2015-01-02 2019-01-07 Address P O BOX 834, PLANDOME, NY, 11030, USA (Type of address: Principal Executive Office)
2015-01-02 2019-01-07 Address P O BOX 834, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
2015-01-02 2017-01-03 Address P O BOX 834, PLANDOME, NY, 11030, USA (Type of address: Service of Process)
2009-01-15 2015-01-02 Address 79 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2009-01-15 2015-01-02 Address 79 MAIN ST, STE 301, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2007-11-15 2015-01-02 Address 79 MAIN ST, STE 301, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2007-11-15 2009-01-15 Address 79 MAIN ST, STE 301, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2007-01-26 2007-11-15 Address 1 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2007-01-26 2007-11-15 Address 1 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210105062697 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107061229 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006199 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006832 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109007090 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110113002747 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090115003049 2009-01-15 BIENNIAL STATEMENT 2009-01-01
071115002857 2007-11-15 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01
070126002716 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050520000517 2005-05-20 CERTIFICATE OF CHANGE 2005-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2602478608 2021-03-15 0235 PPS 13 Wimbledon Dr, Roslyn, NY, 11576-3083
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11897
Loan Approval Amount (current) 11897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-3083
Project Congressional District NY-03
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11954.37
Forgiveness Paid Date 2021-09-09
9180897305 2020-05-01 0235 PPP 13 WIMBLEDON DR, ROSLYN, NY, 11576-3083
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8884
Loan Approval Amount (current) 8884
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN, NASSAU, NY, 11576-3083
Project Congressional District NY-03
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8955.8
Forgiveness Paid Date 2021-02-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State