Search icon

MUBAREZ TRAVEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUBAREZ TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2013 (12 years ago)
Entity Number: 4366111
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7207 5TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-923-0200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7207 5TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
WADDAH MUBARZ Chief Executive Officer 554 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1461899-DCA Inactive Business 2013-04-08 2015-07-31
1460718-DCA Inactive Business 2013-03-25 2014-12-31

History

Start date End date Type Value
2013-02-27 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-27 2023-11-07 Address 7207 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107004314 2023-11-07 BIENNIAL STATEMENT 2023-02-01
130227000336 2013-02-27 CERTIFICATE OF INCORPORATION 2013-02-27

Complaints

Start date End date Type Satisafaction Restitution Result
2022-09-02 2022-09-26 Advertising/Misleading NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1231249 FINGERPRINT INVOICED 2013-04-10 75 Fingerprint Fee
1231250 LICENSE INVOICED 2013-04-08 425 Secondhand Dealer General License Fee
1231251 CNV_TFEE INVOICED 2013-04-08 10.579999923706055 WT and WH - Transaction Fee
1234067 LICENSE INVOICED 2013-03-26 340 Electronic Store License Fee
1234066 CNV_TFEE INVOICED 2013-03-26 8.470000267028809 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
20102.00
Total Face Value Of Loan:
20102.00
Date:
2020-05-15
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:
7500.00
Total Face Value Of Loan:
4550.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20102
Current Approval Amount:
20102
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20329.26
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
4550
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4588.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State