Search icon

THE TRAVEL NOOK, INC.

Headquarter

Company Details

Name: THE TRAVEL NOOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2014 (11 years ago)
Entity Number: 4631125
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 4018 155th St, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE TRAVEL NOOK, INC., FLORIDA F19000000420 FLORIDA

DOS Process Agent

Name Role Address
RIA G MARATHEFTIS DOS Process Agent 4018 155th St, Flushing, NY, United States, 11354

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
RIA G MARATHEFTIS Chief Executive Officer 4018 155TH ST, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-10-13 2024-10-13 Address 4018 155TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-02-19 2024-10-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2020-02-19 2024-10-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-02-12 2020-02-19 Address 70 E. SUNRISE HWY, STE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2016-02-12 2020-02-19 Address 70 E. SUNRISE HWY, STE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)
2014-09-04 2024-10-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2014-09-04 2016-02-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-09-04 2016-02-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241013000173 2024-10-13 BIENNIAL STATEMENT 2024-10-13
220930018225 2022-09-30 BIENNIAL STATEMENT 2022-09-01
210127060111 2021-01-27 BIENNIAL STATEMENT 2020-09-01
200219000570 2020-02-19 CERTIFICATE OF CHANGE 2020-02-19
160212000594 2016-02-12 CERTIFICATE OF CHANGE 2016-02-12
140904000429 2014-09-04 CERTIFICATE OF INCORPORATION 2014-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5298858602 2021-03-20 0202 PPP 4018 155th St, Flushing, NY, 11354-5047
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30172.5
Loan Approval Amount (current) 30172.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5047
Project Congressional District NY-06
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30390.73
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State