Search icon

TRAVEL ROUTE INC.

Company Details

Name: TRAVEL ROUTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2005 (20 years ago)
Entity Number: 3183160
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 65-15 Cromwell Cres, Rego Park, NY, United States, 11374

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
BINAYA K PANDEY Chief Executive Officer 81-11 45TH AVE, APT # 5D, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
TRAVEL ROUTE INC DOS Process Agent 65-15 Cromwell Cres, Rego Park, NY, United States, 11374

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 81-11 45TH AVE, APT # 5D, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-03-05 Address 65-15 Cromwell Cres, Rego Park, NY, 11374, USA (Type of address: Service of Process)
2024-06-07 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-07 2025-03-05 Address 81-11 45TH AVE, APT # 5D, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-03-05 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-03-28 2024-06-07 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-03-28 2024-06-07 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-03-28 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250305005539 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240607004125 2024-06-07 BIENNIAL STATEMENT 2024-06-07
050328001182 2005-03-28 CERTIFICATE OF INCORPORATION 2005-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8900827202 2020-04-28 0202 PPP 8111 45th Ave, Apt # 5D, Elmhurst, NY, 11373
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14167.5
Loan Approval Amount (current) 14167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14309.12
Forgiveness Paid Date 2021-05-27
7233578305 2021-01-28 0202 PPS 8111 45th Ave Apt 5D, Elmhurst, NY, 11373-3517
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18229.17
Loan Approval Amount (current) 18229.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525604
Servicing Lender Name Everest FCU
Servicing Lender Address 74-18 37th Rd, NEW YORK CITY, NY, 11372-6532
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3517
Project Congressional District NY-06
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 525604
Originating Lender Name Everest FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18361.84
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State