Search icon

THE PRIVATE TRAVEL GROUP LLC

Company Details

Name: THE PRIVATE TRAVEL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2008 (17 years ago)
Entity Number: 3693881
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 353 WEST 48TH STREET, 4TH FL, NEW YORK, NY, United States, 10036

Agent

Name Role Address
ANDREW ROWE Agent 219 WEST 81ST STREET, APT. 11C, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 353 WEST 48TH STREET, 4TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-07-09 2010-07-15 Address 219 WEST 81ST STREET, APT. 11C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100715002935 2010-07-15 BIENNIAL STATEMENT 2010-07-01
081201000321 2008-12-01 CERTIFICATE OF PUBLICATION 2008-12-01
080709000084 2008-07-09 ARTICLES OF ORGANIZATION 2008-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5972538004 2020-06-29 0202 PPP 219 West 81st Street 11E, New York, NY, 10024-5803
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18165
Loan Approval Amount (current) 18165
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 Unanswered
Project Address New York, NEW YORK, NY, 10024-5803
Project Congressional District NY-12
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18346.65
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State