Search icon

REDINGTON TRAVEL AGENCY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
5417.00
Total Face Value Of Loan:
5417.00
Date:
2021-02-12
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:
5417.50
Total Face Value Of Loan:
5417.50

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5417
Current Approval Amount:
5417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5473.58
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5417.5
Current Approval Amount:
5417.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5485.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State