Search icon

SURFACE TRAVEL INC.

Company Details

Name: SURFACE TRAVEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2015 (10 years ago)
Entity Number: 4735289
ZIP code: 02199
County: New York
Place of Formation: Delaware
Address: ARENTFOX SCHIFF LLP, 800 BOYLSTON STREET, 32ND FLOOR, BOSTON, MA, United States, 02199
Principal Address: 110 EAST 25TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10010

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent ARENTFOX SCHIFF LLP, 800 BOYLSTON STREET, 32ND FLOOR, BOSTON, MA, United States, 02199

Chief Executive Officer

Name Role Address
STEVE ELKES Chief Executive Officer 110 EAST 25TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
473638402
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 110 EAST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 110 EAST 25TH STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 36 W 2OTH STREET, FLOOR 6, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 110 EAST 25TH STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-09 Address 110 EAST 25TH STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409004234 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230403004048 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220504001201 2022-05-04 BIENNIAL STATEMENT 2021-04-01
190422060072 2019-04-22 BIENNIAL STATEMENT 2019-04-01
180131006104 2018-01-31 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
234502.00
Total Face Value Of Loan:
234502.00
Date:
2020-04-28
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:
213000.00
Total Face Value Of Loan:
213000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234502
Current Approval Amount:
234502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
236821.32
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213000
Current Approval Amount:
213000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
214826.55

Date of last update: 25 Mar 2025

Sources: New York Secretary of State