Search icon

TRAVEL EXPRESS INTERNATIONAL LTD.

Company Details

Name: TRAVEL EXPRESS INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1972 (53 years ago)
Entity Number: 327010
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH STEVENS LITNER Chief Executive Officer 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1972-04-03 1998-05-22 Address 98 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061191 2020-04-01 BIENNIAL STATEMENT 2020-04-01
140425006202 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120611002096 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100420003286 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080409002275 2008-04-09 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15287.50
Total Face Value Of Loan:
15287.50
Date:
2020-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75100.00
Total Face Value Of Loan:
75100.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15200.00
Total Face Value Of Loan:
15200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15200
Current Approval Amount:
15200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15287.82
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15287.5
Current Approval Amount:
15287.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15398.07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State