Search icon

A FAIR TRAVEL INC.

Company Details

Name: A FAIR TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2005 (20 years ago)
Entity Number: 3238181
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-56 39 AVE STE #304A, FLUSHING, NY, United States, 11354
Principal Address: 136-56 39TH AVE, STE 304A, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUA JIN Chief Executive Officer 136-56 39TH AVE, STE 304A, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-56 39 AVE STE #304A, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2009-11-16 2009-11-18 Address 136-56 39TH AVE, SUITE 304A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-11-16 2009-11-18 Address 136-56 39TH AVE, SUITE 304A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2007-08-07 2009-11-16 Address 39-06 MAIN ST, STE 306, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-08-07 2009-11-16 Address 39-06 MAIN ST, STE 306, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2005-08-02 2010-01-07 Address 39-06 MAIN STREET SUITE 306, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170816006251 2017-08-16 BIENNIAL STATEMENT 2017-08-01
130814006593 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110810002029 2011-08-10 BIENNIAL STATEMENT 2011-08-01
100107000962 2010-01-07 CERTIFICATE OF CHANGE 2010-01-07
091118002714 2009-11-18 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
091116002204 2009-11-16 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
090729002460 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070807003394 2007-08-07 BIENNIAL STATEMENT 2007-08-01
050802000333 2005-08-02 CERTIFICATE OF INCORPORATION 2005-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4433807209 2020-04-27 0202 PPP 13656 39TH AVE STE 304A, FLUSHING, NY, 11354-5508
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5508
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 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10084.66
Forgiveness Paid Date 2021-03-03
2397948400 2021-02-03 0202 PPS 13656 39th Ave Ste 304A, Flushing, NY, 11354-5508
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) 11750
Loan Approval Amount (current) 11750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5508
Project Congressional District NY-06
Number of Employees 1
NAICS code 561499
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 11844
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State