Search icon

GPS TRAVEL INC

Company Details

Name: GPS TRAVEL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2011 (14 years ago)
Entity Number: 4132783
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 298 ROUTE 59, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEV ADLER Chief Executive Officer 298 ROUTE 59, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
GPS TRAVEL INC DOS Process Agent 298 ROUTE 59, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2015-08-10 2019-08-02 Address 298 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2013-08-07 2015-08-10 Address 30 SUZANNE DR, MONSEY, NY, USA (Type of address: Chief Executive Officer)
2013-08-07 2015-08-10 Address 30 SUZANNE DR, MONSEY, NY, USA (Type of address: Principal Executive Office)
2011-08-19 2015-08-10 Address 30 SUZANNE DR, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060935 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170830006028 2017-08-30 BIENNIAL STATEMENT 2017-08-01
150810006127 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130807006149 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110819000414 2011-08-19 CERTIFICATE OF INCORPORATION 2011-08-19

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:
26287.50
Total Face Value Of Loan:
26287.50
Date:
2020-06-25
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:
126300.00
Total Face Value Of Loan:
126300.00
Date:
2020-05-02
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:
26120.00
Total Face Value Of Loan:
26120.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26120
Current Approval Amount:
26120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26440.68
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26287.5
Current Approval Amount:
26287.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26499.26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State