Search icon

U & ME TRAVEL INC.

Headquarter

Company Details

Name: U & ME TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776724
ZIP code: 11797
County: Westchester
Place of Formation: New York
Address: 415 CROSSWAYS PARK DR, STE C, WOODBURY, NY, United States, 11797
Principal Address: 20091 SEAGROVE STREET, #805, ESTERO, FL, United States, 33928

Shares Details

Shares issued 50

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ELIOT LEBENHART Agent 3000 MARCUS AVENUE, SUITE 3W4, LAKE SUCCESS, NY, 11042

DOS Process Agent

Name Role Address
KVLSM DOS Process Agent 415 CROSSWAYS PARK DR, STE C, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
STEVEN SILVERMAN Chief Executive Officer 20091 SEAGROVE STREET, #805, ESTERO, FL, United States, 33928

Links between entities

Type:
Headquarter of
Company Number:
F19000000904
State:
FLORIDA

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 20091 SEAGROVE STREET, #805, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer)
2024-08-28 2025-03-31 Address 20091 SEAGROVE STREET, #805, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 20091 SEAGROVE STREET, #805, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer)
2024-08-28 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 0.01
2024-08-28 2025-03-31 Address 3000 MARCUS AVENUE, SUITE 3W4, LAKE SUCCESS, NY, 11042, 1009, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250331000088 2025-03-31 BIENNIAL STATEMENT 2025-03-31
240828000240 2024-08-28 BIENNIAL STATEMENT 2024-08-28
190222002062 2019-02-22 BIENNIAL STATEMENT 2019-02-01
130301002099 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110303002229 2011-03-03 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41882.28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State