Search icon

REDINGTON TRAVEL AGENCY, INC.

Company Details

Name: REDINGTON TRAVEL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1977 (48 years ago)
Entity Number: 441119
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 168 EDGEWATER AVE, BAYPORT, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE POIPOMANI Chief Executive Officer 168 EDGEWATER AVE, BAYPORT, NY, United States, 11795

DOS Process Agent

Name Role Address
JULIE POIPOMANI DOS Process Agent 168 EDGEWATER AVE, BAYPORT, NY, United States, 11795

History

Start date End date Type Value
1999-08-26 2019-07-23 Address 1919 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1999-08-26 2019-07-23 Address 1919 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1999-08-26 2019-07-23 Address 1919 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-09-08 1999-08-26 Address 80 REDINGTON STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-05-03 1999-08-26 Address 10 MOHAWK DRIVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
1993-05-03 1999-08-26 Address 1919 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1977-07-11 1993-09-08 Address 80 REDINGTON ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723002023 2019-07-23 BIENNIAL STATEMENT 2019-07-01
20100916046 2010-09-16 ASSUMED NAME CORP INITIAL FILING 2010-09-16
990826002481 1999-08-26 BIENNIAL STATEMENT 1999-07-01
930908002368 1993-09-08 BIENNIAL STATEMENT 1993-07-01
930503002398 1993-05-03 BIENNIAL STATEMENT 1992-07-01
A414179-5 1977-07-11 CERTIFICATE OF INCORPORATION 1977-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5145358909 2021-04-29 0235 PPS 168 Edgewater Ave, Bayport, NY, 11705-2149
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
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 N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-2149
Project Congressional District NY-02
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5473.58
Forgiveness Paid Date 2022-06-01
7964078410 2021-02-12 0235 PPP 168 Edgewater Ave, Bayport, NY, 11705-2149
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417.5
Loan Approval Amount (current) 5417.5
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 N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-2149
Project Congressional District NY-02
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5485.07
Forgiveness Paid Date 2022-05-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State