Search icon

A & T TRAVEL AGENCY INC

Company claim

Is this your business?

Get access!

Company Details

Name: A & T TRAVEL AGENCY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2013 (12 years ago)
Entity Number: 4445251
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 68 colonial dr, MASSAPEQUA, NY, United States, 11758
Principal Address: 104-29 FRANCIS LEWIS BLVD, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PADMINI LILIAH Agent 12503 111TH AVE, S OZONE PARK, NY, 11420

DOS Process Agent

Name Role Address
ALOK LILIAH DOS Process Agent 68 colonial dr, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
PADMINI LILIAH Chief Executive Officer 104-29 FRANCIS LEWIS BLVD, QUEENSVILLAGE, NY, United States, 11429

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 104-29 FRANCIS LEWIS BLVD, QUEENSVILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2023-10-17 Address 104-29 FRANCIS LEWIS BLVD, QUEENSVILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-11-07 Address 104-29 FRANCIS LEWIS BLVD, QUEENSVILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-11-07 Address 12503 111TH AVE, S OZONE PARK, NY, 11420, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231107001730 2023-11-07 CERTIFICATE OF CHANGE BY ENTITY 2023-11-07
231017003894 2023-10-17 BIENNIAL STATEMENT 2023-08-01
210412000363 2021-04-12 CERTIFICATE OF CHANGE 2021-04-12
210316060638 2021-03-16 BIENNIAL STATEMENT 2019-08-01
130814000356 2013-08-14 CERTIFICATE OF INCORPORATION 2013-08-14

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
86400.00
Total Face Value Of Loan:
86400.00
Date:
2021-01-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1600.00
Total Face Value Of Loan:
1600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State