Search icon

LOIS LANE TRAVEL, INC.

Company Details

Name: LOIS LANE TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1978 (47 years ago)
Entity Number: 465910
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 74 TIOGA AVE, ATLANTIC BEACH, NY, United States, 11509
Address: 230 FIFTH AVE, LOBBY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 FIFTH AVE, LOBBY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LOIS EIDA Chief Executive Officer 230 FIFTH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-06-07 2010-02-08 Address 230 FIFTH AVE. GROUND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-02-04 2010-02-08 Address 200 5TH AVE, STE 604, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-02-04 2007-06-07 Address 200 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-08-13 2002-02-04 Address 172 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-08-13 2002-02-04 Address 172 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1978-01-13 1999-08-13 Address 28 W 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170802032 2017-08-02 ASSUMED NAME CORP AMENDMENT 2017-08-02
20170609085 2017-06-09 ASSUMED NAME CORP INITIAL FILING 2017-06-09
140422002003 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120309002938 2012-03-09 BIENNIAL STATEMENT 2012-01-01
100208002586 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080107002359 2008-01-07 BIENNIAL STATEMENT 2008-01-01
070607000191 2007-06-07 CERTIFICATE OF CHANGE 2007-06-07
060213002763 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040116002425 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020204002759 2002-02-04 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7417257105 2020-04-14 0202 PPP 230 Fifth Avenue Suite 1301, New York, NY, 10001
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24075
Loan Approval Amount (current) 24075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24295.3
Forgiveness Paid Date 2021-03-18
2408998509 2021-02-20 0202 PPS 230 5th Ave Ste 1301, New York, NY, 10001-7734
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24075
Loan Approval Amount (current) 24075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7734
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24199.66
Forgiveness Paid Date 2021-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State