Search icon

CHARLIE'S TRAVEL, INC.

Company Details

Name: CHARLIE'S TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2010 (15 years ago)
Entity Number: 3965299
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-53 37TH AVE, STE 303, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUJING CHEN Chief Executive Officer 6011 BROADWAY, APT 4T, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
CHARLIE'S TRAVEL, INC. DOS Process Agent 133-53 37TH AVE, STE 303, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2012-06-05 2016-06-07 Address 3427 148 STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-06-05 2016-06-07 Address SUITE 318, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2012-06-05 2016-06-07 Address 3427 148 STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-06-23 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-23 2012-06-05 Address 41-60 MAIN STREET, SUITE 308, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604009134 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160607006684 2016-06-07 BIENNIAL STATEMENT 2016-06-01
120605006677 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100623000533 2010-06-23 CERTIFICATE OF INCORPORATION 2010-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4394438306 2021-01-23 0202 PPS 13353 37th Ave Ste 303, Flushing, NY, 11354-4418
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31343
Loan Approval Amount (current) 31343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4418
Project Congressional District NY-06
Number of Employees 3
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31497.1
Forgiveness Paid Date 2021-07-20
9592867205 2020-04-28 0202 PPP 13353 37th Ave Ste 303, Flushing, NY, 11354-4418
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31344
Loan Approval Amount (current) 31344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4418
Project Congressional District NY-06
Number of Employees 3
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31612.17
Forgiveness Paid Date 2021-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State