Search icon

TRIP CONSULTANTS U.S.A. INC.

Company Details

Name: TRIP CONSULTANTS U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195899
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 310 85TH ST, SUITE A1, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCOIS ABOU NAAMAN DOS Process Agent 310 85TH ST, SUITE A1, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
FRANCOIS ABOU NAAMAN Chief Executive Officer 310 85TH ST, SUITE A1, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2007-06-04 2021-04-01 Address 311 85TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-04-25 2021-04-01 Address 311 85TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060735 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060323 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006060 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150407006609 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130404006963 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110620002789 2011-06-20 BIENNIAL STATEMENT 2011-04-01
090410002016 2009-04-10 BIENNIAL STATEMENT 2009-04-01
090109000264 2009-01-09 CERTIFICATE OF AMENDMENT 2009-01-09
070604002780 2007-06-04 BIENNIAL STATEMENT 2007-04-01
050425001231 2005-04-25 CERTIFICATE OF INCORPORATION 2005-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4593238602 2021-03-18 0202 PPS 310 85th St, Brooklyn, NY, 11209-4656
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141562
Loan Approval Amount (current) 141562
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 Brooklyn, KINGS, NY, 11209-4656
Project Congressional District NY-11
Number of Employees 5
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142656.43
Forgiveness Paid Date 2021-12-29
2229517710 2020-05-01 0202 PPP 311 85TH ST, BROOKLYN, NY, 11209
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117150
Loan Approval Amount (current) 117150
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 BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 400
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118097.16
Forgiveness Paid Date 2021-02-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State