Search icon

CAMPUS TRAVEL INC.

Company Details

Name: CAMPUS TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1935 (90 years ago)
Entity Number: 48278
ZIP code: 10451
County: New York
Place of Formation: New York
Address: 260 161ST ST., BRONX, NY, United States, 10451

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%EDWARD V. MORAND, ATTY. DOS Process Agent 260 161ST ST., BRONX, NY, United States, 10451

History

Start date End date Type Value
2023-06-09 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1998-07-16 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1935-02-06 1998-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
980716000469 1998-07-16 CERTIFICATE OF AMENDMENT 1998-07-16
A814116-2 1981-11-13 ASSUMED NAME CORP INITIAL FILING 1981-11-13
79E-132 1955-12-29 CERTIFICATE OF AMENDMENT 1955-12-29
4781-1 1935-02-06 CERTIFICATE OF INCORPORATION 1935-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11817202 0215000 1978-11-24 545 FIFTH AVE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-24
Case Closed 1979-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-28
Abatement Due Date 1978-12-01
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3501947410 2020-05-07 0202 PPP 545 5th Ave Suite 609, NEW YORK, NY, 10017
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67853
Loan Approval Amount (current) 67853
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, 10017-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 485510
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 68623.24
Forgiveness Paid Date 2021-06-29
7043878507 2021-03-05 0202 PPS 545 5th Ave Rm 700, New York, NY, 10017-3609
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69490
Loan Approval Amount (current) 69490
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, 10017-3609
Project Congressional District NY-12
Number of Employees 5
NAICS code 485510
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 -
Forgiveness Paid Date -

Date of last update: 19 Mar 2025

Sources: New York Secretary of State