Search icon

MAS TRAVEL LLC

Company Details

Name: MAS TRAVEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2013 (12 years ago)
Entity Number: 4436259
ZIP code: 11096
County: Queens
Place of Formation: New York
Address: 193 ELM ROAD, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
MAS TRAVEL LLC DOS Process Agent 193 ELM ROAD, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2013-07-25 2016-12-14 Address 789 EMPIRE AVE SUITE 3, FAR ROCKAWAY, NY, 11091, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161214006223 2016-12-14 BIENNIAL STATEMENT 2015-07-01
131209000419 2013-12-09 CERTIFICATE OF PUBLICATION 2013-12-09
130725000718 2013-07-25 ARTICLES OF ORGANIZATION 2013-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2099027706 2020-05-01 0235 PPP 193 ELM RD, INWOOD, NY, 11096
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) 19440
Loan Approval Amount (current) 19440
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 Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19687.14
Forgiveness Paid Date 2021-08-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State