Search icon

SUMIT TRAVEL, INC.

Company Details

Name: SUMIT TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236608
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9506 4TH AVE , # 3R, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUMIT K CHOWDHURY Chief Executive Officer 9506 4TH AVE , # 3R, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
SUMIT TRAVEL, INC. DOS Process Agent 9506 4TH AVE , # 3R, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2011-07-26 2019-07-15 Address 9508 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2011-07-26 2019-07-15 Address 9508 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2011-07-26 2019-07-15 Address 9508 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-07-07 2011-07-26 Address 9508 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2009-07-07 2011-07-26 Address 9508 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-07-07 2011-07-26 Address 9508 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2007-07-27 2009-07-07 Address 9508 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2007-07-27 2009-07-07 Address 9508 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-07-28 2009-07-07 Address 9508 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190715060719 2019-07-15 BIENNIAL STATEMENT 2019-07-01
150713006313 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130812006645 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110726002593 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090707002708 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070727002848 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050728000868 2005-07-28 CERTIFICATE OF INCORPORATION 2005-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1488098700 2021-03-27 0202 PPP 2310 31st St Apt 3F, Astoria, NY, 11105-2872
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4680
Loan Approval Amount (current) 4680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2872
Project Congressional District NY-14
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4704.11
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State