Search icon

D-KAL TRAVEL INC.

Company Details

Name: D-KAL TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2009 (16 years ago)
Entity Number: 3781611
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 105 GREENLEAF HILL, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARIA KALDAWY Chief Executive Officer 105 GREENLEAF HILL, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
DARIA KALDAWY DOS Process Agent 105 GREENLEAF HILL, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2009-03-04 2013-04-10 Address 105 GREENLEAF HILL, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410002409 2013-04-10 BIENNIAL STATEMENT 2013-03-01
090304000009 2009-03-04 CERTIFICATE OF INCORPORATION 2009-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8282027200 2020-04-28 0202 PPP 155 E 76th St. apt 6B, New York, NY, 10021-2810
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
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, 10021-2810
Project Congressional District NY-12
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20998.52
Forgiveness Paid Date 2021-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State