Search icon

SELECTA TRAVEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SELECTA TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521795
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 189-05 45TH RD, FLUSHING, NY, United States, 11358
Address: 189-05 45TH ROAD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SELECTA TRAVEL CORP. DOS Process Agent 189-05 45TH ROAD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
MARCIA FREIRE Chief Executive Officer 189-05 45TH RD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 189-05 45TH RD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 189-05 45TH RD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2025-05-01 Address 189-05 45TH RD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-01 Address 189-05 45TH ROAD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501047089 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230504004924 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210511060266 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190507060802 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170503006484 2017-05-03 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
5832.00
Total Face Value Of Loan:
5832.00
Date:
2020-05-29
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:
75000.00
Total Face Value Of Loan:
198100.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5832
Current Approval Amount:
5832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5870.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State