Search icon

A2Z TRAVEL, LLC

Company Details

Name: A2Z TRAVEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2015 (10 years ago)
Entity Number: 4785300
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 17 OXHOLM AVE, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
ALEX ZISELMAN DOS Process Agent 17 OXHOLM AVE, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2015-07-07 2023-07-03 Address 17 OXHOLM AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002503 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210712001636 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190320060268 2019-03-20 BIENNIAL STATEMENT 2017-07-01
151120000124 2015-11-20 CERTIFICATE OF PUBLICATION 2015-11-20
150707010011 2015-07-07 ARTICLES OF ORGANIZATION 2015-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668088900 2021-04-28 0202 PPP 17 Oxholm Ave, Staten Island, NY, 10301-3332
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6595
Loan Approval Amount (current) 6595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-3332
Project Congressional District NY-11
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6613.32
Forgiveness Paid Date 2021-08-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State