Search icon

TOPAZ TRAVEL, INC.

Company Details

Name: TOPAZ TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1976 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 414092
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 606 ROUTE 110, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOPAZ TRAVEL, INC. DOS Process Agent 606 ROUTE 110, HUNTINGTON STATION, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
DP-2098429 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20090708036 2009-07-08 ASSUMED NAME CORP INITIAL FILING 2009-07-08
A353375-4 1976-11-03 CERTIFICATE OF INCORPORATION 1976-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3311097806 2020-05-26 0202 PPP 75-02 177 Street, Flushing, NY, 11366
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1793
Loan Approval Amount (current) 1793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1819.08
Forgiveness Paid Date 2021-11-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State