Search icon

EASTERN VISION TRAVEL INC.

Company Details

Name: EASTERN VISION TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3303171
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 2 MOTT ST, RM 802, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL CHAN Chief Executive Officer 2 MOTT ST, RM 802, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MOTT ST, RM 802, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-04-01 2014-02-07 Address 39 W 32ND STREET / SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-04-01 2014-02-07 Address 39 W 32ND STREET / SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-04-01 2014-02-07 Address 39 W 32ND STREET / SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-09 2010-04-01 Address #2Q, 29 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002383 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120124002415 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100401002007 2010-04-01 BIENNIAL STATEMENT 2010-01-01
060109000803 2006-01-09 CERTIFICATE OF INCORPORATION 2006-01-09

Complaints

Start date End date Type Satisafaction Restitution Result
2020-11-20 2020-11-16 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement
2017-04-14 2017-04-21 Surcharge/Overcharge Yes 472.00 Cash Amount
2014-08-07 2014-08-13 Non-Delivery of Goods No 0.00 No Satisfactory Agreement

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
13980.00
Total Face Value Of Loan:
13980.00
Date:
2020-05-25
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:
82100.00
Total Face Value Of Loan:
82100.00
Date:
2020-04-15
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:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14692.12
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13980
Current Approval Amount:
13980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14146.21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State