Search icon

INTERIMS TRAVEL, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of INTERIMS TRAVEL, INC., FLORIDA F18000001651 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006ZCTPJBPRN6V30 4038454 US-NY GENERAL ACTIVE 2011-01-05

Addresses

Legal 65 W. 36TH ST., STE. 302, NEW YORK, US-NY, US, 10018
Headquarters 65 W. 36TH ST., STE. 302, NEW YORK, US-NY, US, 10018

Registration details

Registration Date 2013-04-02
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4038454

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

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: Service of Process)
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 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
2015-01-05 2024-02-21 Address 65 W. 36TH ST., STE 302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-05-06 2024-02-21 Address 65 W. 36TH ST., STE. 302, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-01-16 2015-01-05 Address 989 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-01-16 2015-01-05 Address 989 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-01-05 2014-05-06 Address C/O KELLER, WEBER & DOBROTT, 18201 VON KARMAN AVE., #1000, IRVINE, CA, 92612, 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
130116006543 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110105000520 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2420707205 2020-04-16 0202 PPP 65 W 36th Street Suite 302, NEW YORK, NY, 10018-8058
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191300
Loan Approval Amount (current) 164700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-8058
Project Congressional District NY-12
Number of Employees 15
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165603.06
Forgiveness Paid Date 2021-02-12
1937118406 2021-02-02 0202 PPS 65 W 36th St Rm 302 Ste 302, New York, NY, 10018-8058
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164700
Loan Approval Amount (current) 164700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8058
Project Congressional District NY-12
Number of Employees 14
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166121.38
Forgiveness Paid Date 2021-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State