Name: | KORTE TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2015 (10 years ago) |
Entity Number: | 4735640 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 ROSEBUD LANE, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER K. KORTE | Chief Executive Officer | 4 ROSEBUD LANE, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
KORTE TRAVEL, INC. | DOS Process Agent | 4 ROSEBUD LANE, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 4 ROSEBUD LANE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2025-04-09 | Address | 4 ROSEBUD LANE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-04-26 | Address | 4 ROSEBUD LANE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-09 | Address | 4 ROSEBUD LANE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2020-01-21 | 2023-04-26 | Address | 4 ROSEBUD LANE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2020-01-21 | 2023-04-26 | Address | 4 ROSEBUD LANE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2015-04-01 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-01 | 2020-01-21 | Address | 406 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409000003 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230426002844 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210402060807 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
200121060652 | 2020-01-21 | BIENNIAL STATEMENT | 2019-04-01 |
150401010205 | 2015-04-01 | CERTIFICATE OF INCORPORATION | 2015-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2532157701 | 2020-05-01 | 0235 | PPP | 4 Rosebud Lane, BABYLON, NY, 11702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4924048501 | 2021-02-26 | 0235 | PPS | 4 Rosebud Ln, Babylon, NY, 11702-2127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State