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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURFACE TRAVEL INC 2023 473638402 2024-07-03 SURFACE TRAVEL INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-09-01
Business code 541990
Sponsor’s telephone number 2012148742
Plan sponsor’s address 594 BROADWAY, RM 1202, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER

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

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 110 EAST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, 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)
2018-01-31 2023-04-03 Address 110 EAST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-04-01 2023-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-04-01 2023-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150401000177 2015-04-01 APPLICATION OF AUTHORITY 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8553838304 2021-01-29 0202 PPS 110 E 25th St, New York, NY, 10010-2913
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234502
Loan Approval Amount (current) 234502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-2913
Project Congressional District NY-12
Number of Employees 15
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 236821.32
Forgiveness Paid Date 2022-01-31
6637087208 2020-04-28 0202 PPP 110 E 25th St, New York, NY, 10010-2913
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213000
Loan Approval Amount (current) 213000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-2913
Project Congressional District NY-12
Number of Employees 17
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 214826.55
Forgiveness Paid Date 2021-03-11

Date of last update: 08 Mar 2025

Sources: New York Secretary of State