-
Home Page
›
-
Counties
›
-
New York
›
-
10002
›
-
SOURCED TRAVEL INC.
Company Details
Name: |
SOURCED TRAVEL INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
26 Sep 2016 (9 years ago)
|
Entity Number: |
5013711 |
ZIP code: |
10002
|
County: |
New York |
Place of Formation: |
New York |
Address: |
85 DELANCEY STREET, 3RD FLOOR, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
85 DELANCEY STREET, 3RD FLOOR, NEW YORK, NY, United States, 10002
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160926000069
|
2016-09-26
|
CERTIFICATE OF INCORPORATION
|
2016-09-26
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
39700.00
Total Face Value Of Loan:
39700.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
38207.00
Total Face Value Of Loan:
38207.00
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38207
Current Approval Amount:
38207
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
38661.51
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39700
Current Approval Amount:
39700
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
40056.64
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State