Search icon

THE TRAVEL HUT OF WESTBURY, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
19380.00
Total Face Value Of Loan:
19380.00
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:
20590.00
Total Face Value Of Loan:
20590.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,590
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,850.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,472
Rent: $4,024
Healthcare: $94
Jobs Reported:
3
Initial Approval Amount:
$19,380
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,623.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,378
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State