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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367557709 2020-05-01 0202 PPP 298 W ROUTE 59, SPRING VALLEY, NY, 10977
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26120
Loan Approval Amount (current) 26120
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 5
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 26440.68
Forgiveness Paid Date 2021-07-27
9005648310 2021-01-30 0202 PPS 298, SPRING VALLEY, NY, 10977
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26287.5
Loan Approval Amount (current) 26287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977
Project Congressional District NY-17
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26499.26
Forgiveness Paid Date 2021-12-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State