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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015837109 2020-04-15 0202 PPP 2 MOTT STREET, NEW YORK, NY, 10013
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14692.12
Forgiveness Paid Date 2021-08-13
7009598600 2021-03-23 0202 PPS 153 Centre St Ste 205, New York, NY, 10013-4100
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13980
Loan Approval Amount (current) 13980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4100
Project Congressional District NY-10
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14146.21
Forgiveness Paid Date 2022-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State