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)
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)

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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2472
Loan Approval Amount (current) 2472
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 BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2504.37
Forgiveness Paid Date 2021-08-26
4924048501 2021-02-26 0235 PPS 4 Rosebud Ln, Babylon, NY, 11702-2127
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name Cruise Planners
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 Babylon, SUFFOLK, NY, 11702-2127
Project Congressional District NY-02
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2519.53
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State