Search icon

GVS TRAVEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GVS TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2010 (15 years ago)
Entity Number: 3996557
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 245 GRAND ST SUITE 202, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZI BIN JIANG Chief Executive Officer 245 GRAND ST SUITE 202, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
GVS TRAVEL INC. DOS Process Agent 245 GRAND ST SUITE 202, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 245 GRAND ST SUITE 202, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-09-16 Address 245 GRAND ST SUITE 202, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 245 GRAND ST SUITE 202, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2024-09-16 Address 245 GRAND ST SUITE 202, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916002317 2024-09-16 BIENNIAL STATEMENT 2024-09-16
230803002043 2023-08-03 BIENNIAL STATEMENT 2022-09-01
211118002309 2021-11-18 BIENNIAL STATEMENT 2021-11-18
181119006559 2018-11-19 BIENNIAL STATEMENT 2018-09-01
161108006428 2016-11-08 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
5125.00
Total Face Value Of Loan:
5125.00
Date:
2020-07-30
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:
5750.00
Total Face Value Of Loan:
5750.00
Date:
2020-07-07
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:
56200.00
Total Face Value Of Loan:
169600.00
Date:
2020-04-25
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

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5750
Current Approval Amount:
5750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5791.17
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5125
Current Approval Amount:
5125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5159.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State