Search icon

GVS TRAVEL INC.

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: Service of Process)
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 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
2016-11-08 2023-08-03 Address 245 GRAND ST SUITE 202, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-11-08 2023-08-03 Address 245 GRAND ST SUITE 202, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-09-02 2016-11-08 Address 773 57TH STREET 2FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-09-02 2016-11-08 Address 773 57TH STREET 2FL, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2010-09-16 2016-11-08 Address 773 57TH STREET 2FL, BROOKLYN, NY, 11220, 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
140902007227 2014-09-02 BIENNIAL STATEMENT 2014-09-01
100916000709 2010-09-16 CERTIFICATE OF INCORPORATION 2010-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1491718207 2020-07-30 0202 PPP 245 GRAND ST #202, NEW YORK, NY, 10002-4903
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-4903
Project Congressional District NY-10
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5791.17
Forgiveness Paid Date 2021-04-21
9278738308 2021-01-30 0202 PPS 245 Grand St # 202, New York, NY, 10002-4917
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4917
Project Congressional District NY-10
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5159.18
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State