Search icon

FAR EASTERN TRAVEL INTERNATIONAL, INC.

Company Details

Name: FAR EASTERN TRAVEL INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1974 (51 years ago)
Entity Number: 352325
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 433 Main Street # 104, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIVIAN YEN Chief Executive Officer 433 MAIN STREET # 104, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
FAR EASTERN TRAVEL INTERNATIONAL, INC. DOS Process Agent 433 Main Street # 104, Port Washington, NY, United States, 11050

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 433 MAIN STREET # 104, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 433 MAIN STREET, # 104, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-09-03 Address 433 MAIN STREET, # 104, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-09-03 Address 433 Main Street, # 104, Port Washington, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004389 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230620004558 2023-06-20 CERTIFICATE OF CHANGE BY ENTITY 2023-06-20
230614001974 2023-06-14 BIENNIAL STATEMENT 2022-09-01
20050307044 2005-03-07 ASSUMED NAME CORP INITIAL FILING 2005-03-07
A182749-8 1974-09-20 CERTIFICATE OF INCORPORATION 1974-09-20

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
45004.00
Total Face Value Of Loan:
45004.00
Date:
2020-05-02
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:
47258.00
Total Face Value Of Loan:
47258.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47258
Current Approval Amount:
47258
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45958.69
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45004
Current Approval Amount:
45004
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45483.63

Date of last update: 18 Mar 2025

Sources: New York Secretary of State