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

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

Form 5500 Series

Employer Identification Number (EIN):
112381822
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
208549.28
Total Face Value Of Loan:
208549.28
Date:
2020-07-24
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:
380727.00
Total Face Value Of Loan:
380727.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380727
Current Approval Amount:
380727
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
384492.55
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208549.28
Current Approval Amount:
208549.28
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
209977.7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State