Search icon

NEW CONCEPTS IN TRAVEL, LLC

Company Details

Name: NEW CONCEPTS IN TRAVEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2015 (10 years ago)
Entity Number: 4827356
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 119 WEST 40 STREET 14 FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
VERONICA R JIMENEZ Agent 119 WEST 40 STREET 14 FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 119 WEST 40 STREET 14 FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
160111000658 2016-01-11 CERTIFICATE OF PUBLICATION 2016-01-11
150930000365 2015-09-30 ARTICLES OF ORGANIZATION 2015-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7159668505 2021-03-05 0202 PPP 1633 Broadway Fl 35, New York, NY, 10019-6770
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10019-6770
Project Congressional District NY-12
Number of Employees 1
NAICS code 561510
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20939.18
Forgiveness Paid Date 2021-09-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State