Search icon

SELECTRAVEL & TOUR, INC.

Company Details

Name: SELECTRAVEL & TOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2013 (12 years ago)
Entity Number: 4429490
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-19 40TH ROAD, STE 202, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-19 40TH ROAD, STE 202, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2013-07-11 2014-01-16 Address 64-04 137TH STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116000313 2014-01-16 CERTIFICATE OF CHANGE 2014-01-16
130711000355 2013-07-11 CERTIFICATE OF INCORPORATION 2013-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2449478404 2021-02-03 0202 PPS 6404 137th St, Flushing, NY, 11367-1116
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
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 Flushing, QUEENS, NY, 11367-1116
Project Congressional District NY-06
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6139.52
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State