Search icon

INTERIMS TRAVEL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTERIMS TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038454
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 65 W. 36TH ST., STE. 302, NEW YORK, NY, United States, 10018
Principal Address: 65 W. 36TH ST., STE 302, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRENE SINO DOS Process Agent 65 W. 36TH ST., STE. 302, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
IRENE SINO Chief Executive Officer 65 W. 36TH ST., STE 302, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F18000001651
State:
FLORIDA

Legal Entity Identifier

LEI Number:
5493006ZCTPJBPRN6V30

Registration Details:

Initial Registration Date:
2013-04-02
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 65 W. 36TH ST., STE 302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-01-08 Address 65 W. 36TH ST., STE 302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 65 W. 36TH ST., STE 302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2025-01-08 Address 65 W. 36TH ST., STE. 302, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108003087 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240221003907 2024-02-21 BIENNIAL STATEMENT 2024-02-21
170103008338 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007552 2015-01-05 BIENNIAL STATEMENT 2015-01-01
140506000491 2014-05-06 CERTIFICATE OF CHANGE 2014-05-06

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
164700.00
Total Face Value Of Loan:
164700.00
Date:
2020-04-16
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:
191300.00
Total Face Value Of Loan:
164700.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191300
Current Approval Amount:
164700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165603.06
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164700
Current Approval Amount:
164700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166121.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State