Search icon

DELGADO TRAVEL AGENCY INC.

Company Details

Name: DELGADO TRAVEL AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1975 (49 years ago)
Entity Number: 386481
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 79-08 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELGADO TRAVEL AGENCY MEDOVA LIFESTYLE HEALTH PLAN 2022 112381822 2023-10-05 DELGADO TRAVEL AGENCY 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561500
Sponsor’s telephone number 7184260500
Plan sponsor’s address 7908 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 113726717

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing ROBERT MOORE
DELGADO TRAVEL AGENCY MEDOVA LIFESTYLE HEALTH PLAN 2021 112381822 2022-10-02 DELGADO TRAVEL AGENCY 27
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561500
Sponsor’s telephone number 7184260500
Plan sponsor’s address 7908 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 113726717

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing ROBERT MOORE

DOS Process Agent

Name Role Address
HECTOR DELGADO DOS Process Agent 79-08 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
HECTOR DELGADO Chief Executive Officer 79-08 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 79-08 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-18 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-10 2023-12-04 Address 79-08 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2015-12-10 2023-12-04 Address 79-08 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1975-12-12 2015-12-10 Address 40 41 75TH ST., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1975-12-12 2021-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204001676 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211216001480 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191209060501 2019-12-09 BIENNIAL STATEMENT 2019-12-01
190712060892 2019-07-12 BIENNIAL STATEMENT 2017-12-01
151210002035 2015-12-10 BIENNIAL STATEMENT 2015-12-01
20070314065 2007-03-14 ASSUMED NAME LLC INITIAL FILING 2007-03-14
A279313-5 1975-12-12 CERTIFICATE OF INCORPORATION 1975-12-12

Complaints

Start date End date Type Satisafaction Restitution Result
2020-10-09 2020-10-29 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2019-01-04 2019-01-25 Misrepresentation Yes 946.00 Cash Amount
2014-07-02 2014-07-28 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8012788103 2020-07-24 0202 PPP 7908 Roosevelt Ave, JACKSON HEIGHTS, NY, 11372-6717
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380727
Loan Approval Amount (current) 380727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-6717
Project Congressional District NY-06
Number of Employees 50
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 384492.55
Forgiveness Paid Date 2021-08-02
8519658403 2021-02-13 0202 PPS 7908 Roosevelt Ave, Jackson Heights, NY, 11372-6717
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208549.28
Loan Approval Amount (current) 208549.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6717
Project Congressional District NY-06
Number of Employees 31
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209977.7
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State