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)
2023-06-14 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-20 Address 433 MAIN STREET, # 104, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-20 Address 433 Main Street, # 104, Port Washington, NY, 11050, USA (Type of address: Service of Process)
1974-09-20 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-09-20 2023-06-14 Address 220 E. 54TH ST., NEW YORK, NY, 10022, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9176237303 2020-05-01 0202 PPP 347 5TH AVE 805, NEW YORK, NY, 10016
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47258
Loan Approval Amount (current) 47258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45958.69
Forgiveness Paid Date 2021-11-17
1012858403 2021-01-31 0235 PPS 433 Main St Apt 104, Port Washington, NY, 11050-3185
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45004
Loan Approval Amount (current) 45004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3185
Project Congressional District NY-03
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45483.63
Forgiveness Paid Date 2022-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State