Search icon

YOO TRAVEL AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YOO TRAVEL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2009 (16 years ago)
Entity Number: 3782468
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 159-15 NORTHERN BLVD, UNIT 105, FLUSHING, NY, United States, 11358
Principal Address: 136-85 ROOSEVELT AVE 2ND FLR, UNIT 105, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOO TRAVEL AGENCY, INC. DOS Process Agent 159-15 NORTHERN BLVD, UNIT 105, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
EUN SEOP YOO Chief Executive Officer 159-15 NORTHERN BLVD, UNIT 105, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2023-03-17 2023-03-17 Address 136-85 ROOSEVELT AVE 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-06-04 2023-03-17 Address 159-15 NORTHERN BLVD, UNIT 105, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2013-03-21 2020-06-04 Address 136-85 ROOSEVELT AVE 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-03-21 2023-03-17 Address 136-85 ROOSEVELT AVE 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-04-28 2013-03-21 Address 136-85 ROOSEVELT AVE / 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230317000689 2023-03-17 BIENNIAL STATEMENT 2023-03-01
200604000571 2020-06-04 CERTIFICATE OF CHANGE 2020-06-04
130321002144 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110428002104 2011-04-28 BIENNIAL STATEMENT 2011-03-01
090305000654 2009-03-05 CERTIFICATE OF INCORPORATION 2009-03-05

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
11100.00
Total Face Value Of Loan:
11100.00
Date:
2020-06-02
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
11100.00
Total Face Value Of Loan:
11100.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11100
Current Approval Amount:
11100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11159
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11100
Current Approval Amount:
11100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11171.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State