Search icon

UNI-TRAVEL INC.

Company Details

Name: UNI-TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2009 (16 years ago)
Entity Number: 3821475
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 108 E POST ROAD, WHITE PLAINS, NY, United States, 10601
Principal Address: 108 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROLINA VELASQUEZ DOS Process Agent 108 E POST ROAD, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
CAROLINA VELASQUEZ Chief Executive Officer 36 FLORENCE AVE, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 36 FLORENCE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-12 Address 36 FLORENCE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-06-01 Address 36 FLORENCE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-06-01 Address 108 E POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2013-06-05 2023-05-12 Address 36 FLORENCE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2009-06-12 2023-05-12 Address 108 E POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2009-06-12 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601002703 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230512002917 2023-05-12 BIENNIAL STATEMENT 2021-06-01
170602006863 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130605006517 2013-06-05 BIENNIAL STATEMENT 2013-06-01
090612000010 2009-06-12 CERTIFICATE OF INCORPORATION 2009-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8040967306 2020-05-01 0202 PPP 108 EAST POST ROAD, WHITE PLAINS, NY, 10601
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6334.76
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State