Search icon

THE TRAVEL HUT OF WESTBURY, INC.

Company Details

Name: THE TRAVEL HUT OF WESTBURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1977 (48 years ago)
Entity Number: 440881
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 325 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554
Principal Address: TOTAL TRAVEL MGMT, 333 EARLE OVINGTON BLVD, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN DAYTON Chief Executive Officer TOTAL TRAVEL MGMT, 333 EARLE OVINGTON BLVD, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
LESTER, MINSKY & BERZAK, P.C. DOS Process Agent 325 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1993-04-22 2006-06-30 Address 789 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-04-22 2006-06-30 Address 789 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-04-22 2006-06-30 Address 789 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1977-07-08 1993-04-22 Address 655 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718002088 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110804002830 2011-08-04 BIENNIAL STATEMENT 2011-07-01
20110615021 2011-06-15 ASSUMED NAME CORP INITIAL FILING 2011-06-15
090713002147 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070717002344 2007-07-17 BIENNIAL STATEMENT 2007-07-01
060630002074 2006-06-30 BIENNIAL STATEMENT 2005-07-01
930921002565 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930422002872 1993-04-22 BIENNIAL STATEMENT 1992-07-01
A413692-5 1977-07-08 CERTIFICATE OF INCORPORATION 1977-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3737867700 2020-05-01 0235 PPP 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20590
Loan Approval Amount (current) 20590
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 UNIONDALE, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20850.64
Forgiveness Paid Date 2021-08-10
8484188403 2021-02-13 0235 PPS 333 Earle Ovington Blvd, Uniondale, NY, 11553-3610
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19380
Loan Approval Amount (current) 19380
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 Uniondale, NASSAU, NY, 11553-3610
Project Congressional District NY-04
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19623.74
Forgiveness Paid Date 2022-05-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State