Search icon

ICARUS TRAVEL INC.

Company Details

Name: ICARUS TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4949452
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 366 Brooklyn Ave, #2, BROOKLYN, NY, United States, 11213
Principal Address: 366 Brooklyn Ave, #2, Brooklyn, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ZALMAN CHEN Agent 499 CROWN ST., BROOKLYN, NY, 11213

DOS Process Agent

Name Role Address
ICARUS TRAVEL INC. DOS Process Agent 366 Brooklyn Ave, #2, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
CHAIM LEITER Chief Executive Officer 366 BROOKLYN AVE, #2, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2016-06-02 2024-01-12 Address 499 CROWN ST., BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2016-06-02 2024-01-12 Address 499 CROWN ST., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2016-05-19 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-19 2016-06-02 Address 499 KINGSTON AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002464 2024-01-12 BIENNIAL STATEMENT 2024-01-12
160602000315 2016-06-02 CERTIFICATE OF CHANGE 2016-06-02
160519010001 2016-05-19 CERTIFICATE OF INCORPORATION 2016-05-19

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-21 2019-09-27 Non-Delivery of Service No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8993049009 2021-05-29 0202 PPS 499 Broooklyn Ave, Brooklyn, NY, 11213
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50887
Loan Approval Amount (current) 50887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213
Project Congressional District NY-08
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51377.49
Forgiveness Paid Date 2022-05-23
1397577700 2020-05-01 0202 PPP 478 Albany Ave 87, BROOKLYN, NY, 11203
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51220
Loan Approval Amount (current) 51220
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51685.7
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State