Search icon

KORTE TRAVEL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER K. KORTE Chief Executive Officer 4 ROSEBUD LANE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
KORTE TRAVEL, INC. DOS Process Agent 4 ROSEBUD LANE, BABYLON, NY, United States, 11702

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
2472.00
Total Face Value Of Loan:
2472.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2472
Current Approval Amount:
2472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2504.37
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2519.53

Date of last update: 25 Mar 2025

Sources: New York Secretary of State