Search icon

GARUDA TRAVEL, LLC

Company Details

Name: GARUDA TRAVEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2016 (9 years ago)
Entity Number: 5012287
ZIP code: 10116
County: New York
Place of Formation: New York
Activity Description: Evaluation + Learning Consulting (ELC) partners with organizations to design, assess, and enhance initiatives with data-driven decision-making. We are committed to supporting city, private, and non-profit organizations in reaching their maximum impact for their clients. Our expertise in evaluation, data literacy, organizational development, and adult learning poise us as the premier partner for creating lasting organizational change.
Address: PO Box 728, NEW YORK, NY, United States, 10116

Contact Details

Website http://www.evallearn.com

Phone +1 718-427-6501

DOS Process Agent

Name Role Address
GARUDA TRAVEL, LLC DOS Process Agent PO Box 728, NEW YORK, NY, United States, 10116

History

Start date End date Type Value
2023-04-05 2024-09-04 Address 2201 AMSTERDAM AVE, 3L, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2017-06-07 2023-04-05 Address 2201 AMSTERDAM AVE, 3L, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2016-09-22 2017-06-07 Address 320 HACKETT BLVD, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000163 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230405000048 2023-04-05 BIENNIAL STATEMENT 2022-09-01
200909060150 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180913006123 2018-09-13 BIENNIAL STATEMENT 2018-09-01
170607000320 2017-06-07 CERTIFICATE OF CHANGE 2017-06-07
170222000905 2017-02-22 CERTIFICATE OF PUBLICATION 2017-02-22
160922000197 2016-09-22 ARTICLES OF ORGANIZATION 2016-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3269668301 2021-01-21 0202 PPS 2201 Amsterdam Ave, New York, NY, 10032-2502
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-2502
Project Congressional District NY-13
Number of Employees 1
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20907.7
Forgiveness Paid Date 2021-08-04
2534047206 2020-04-16 0202 PPP 2201 Amsterdam Ave, New York, NY, 10032
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20978.94
Forgiveness Paid Date 2021-03-17

Date of last update: 21 Apr 2025

Sources: New York Secretary of State