Search icon

KAHAN TRAVEL GROUP, INC.

Company Details

Name: KAHAN TRAVEL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2007 (17 years ago)
Entity Number: 3586738
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: WHITE AND WILLIAMS LLP, ONE PENN PLAZA, SUITE 1801, NEW YORK, NY, United States, 10019
Principal Address: 14 PENN PLAZA, SUITE 925, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
MICHAEL KAHAN Chief Executive Officer 470 HIGH CLIFFE LANE, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
CARL SELDIN KOERNER, ESQ. DOS Process Agent WHITE AND WILLIAMS LLP, ONE PENN PLAZA, SUITE 1801, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
091105002928 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071030000157 2007-10-30 APPLICATION OF AUTHORITY 2007-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251578404 2021-02-03 0202 PPS 92 Locust Rdg, Cross River, NY, 10518-1304
Loan Status Date 2023-10-18
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11562
Loan Approval Amount (current) 11562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cross River, WESTCHESTER, NY, 10518-1304
Project Congressional District NY-17
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State