Search icon

INDIREC TRAVEL SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INDIREC TRAVEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1978 (48 years ago)
Entity Number: 464536
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 1 N TYSON AVENUE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED BLUMENFELD Chief Executive Officer 1 N TYSON AVENUE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 N TYSON AVENUE, FLORAL PARK, NY, United States, 11001

Links between entities

Type:
Headquarter of
Company Number:
P13024
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132924844
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-20 2008-01-02 Address 1 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1994-01-20 2008-01-02 Address 1 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-04-01 1994-01-20 Address 1 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-04-01 2008-01-02 Address 1 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-04-01 1994-01-20 Address 1 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140618124 2014-06-18 ASSUMED NAME CORP DISCONTINUANCE 2014-06-18
140306002292 2014-03-06 BIENNIAL STATEMENT 2014-01-01
20120424028 2012-04-24 ASSUMED NAME CORP INITIAL FILING 2012-04-24
120131002283 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100121002127 2010-01-21 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
39065.00
Total Face Value Of Loan:
39065.00
Date:
2020-05-03
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:
39093.00
Total Face Value Of Loan:
39093.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$39,093
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,093
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,407.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $39,093
Jobs Reported:
5
Initial Approval Amount:
$39,065
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,065
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,281.2
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $39,065

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State