Search icon

OCEAN TRAVEL INC.

Company Details

Name: OCEAN TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2008 (17 years ago)
Entity Number: 3621695
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 30 WYNNWOOD AVENUE, TONAWANDA, NY, United States, 14150
Principal Address: 116 TELFAIR DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAN YAN LIU Chief Executive Officer 116 TELFAIR DR, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
JIAN YAN LIU DOS Process Agent 30 WYNNWOOD AVENUE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2014-04-16 2017-07-24 Address 809 B MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2010-03-18 2014-04-16 Address TELFAIR DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2008-02-22 2014-04-16 Address 116 TELFAIR DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2008-01-24 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-24 2008-02-22 Address 809 B MILLERSPORTS HIGHWAY, AMHURST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170724000395 2017-07-24 CERTIFICATE OF CHANGE 2017-07-24
140416002600 2014-04-16 BIENNIAL STATEMENT 2014-01-01
100318003273 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080222000575 2008-02-22 CERTIFICATE OF CHANGE 2008-02-22
080124000299 2008-01-24 CERTIFICATE OF INCORPORATION 2008-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
7525.00
Total Face Value Of Loan:
7525.00
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:
110100.00
Total Face Value Of Loan:
439100.00
Date:
2020-04-29
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:
5750.00
Total Face Value Of Loan:
5750.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7525
Current Approval Amount:
7525
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7595.23
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5750
Current Approval Amount:
5750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5820.76

Date of last update: 28 Mar 2025

Sources: New York Secretary of State