Search icon

STARLIT TRAVEL INC

Company Details

Name: STARLIT TRAVEL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2017 (7 years ago)
Entity Number: 5220147
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 7 PERLMAN DR STE 208, SPRING VALLEY, NY, United States, 10977
Principal Address: 7 PERLMAN DR APT 208, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVIGDER PINKESZ Chief Executive Officer 7 PERLMAN DR APT 208, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
AVIGDER PINKESZ DOS Process Agent 7 PERLMAN DR STE 208, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 7 PERLMAN DR APT 208, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-09-05 Address 7 PERLMAN DR APT 208, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-09-05 Address 7 PERLMAN DR STE 208, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2017-10-18 2021-06-03 Address 7 PERLMAN DR STE 208, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2017-10-18 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240905001546 2024-09-05 BIENNIAL STATEMENT 2024-09-05
210603061841 2021-06-03 BIENNIAL STATEMENT 2019-10-01
171018010558 2017-10-18 CERTIFICATE OF INCORPORATION 2017-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5710408000 2020-06-29 0202 PPP 7 Perlman Drive Ste 208, Spring Valley, NY, 10977-5281
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13333
Loan Approval Amount (current) 13333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Spring Valley, ROCKLAND, NY, 10977-5281
Project Congressional District NY-17
Number of Employees 2
NAICS code 484110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5798278710 2021-04-03 0202 PPS 7 Perlman Dr, Spring Valley, NY, 10977-5281
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11572
Loan Approval Amount (current) 11572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5281
Project Congressional District NY-17
Number of Employees 2
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11727.58
Forgiveness Paid Date 2022-08-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State