Search icon

JUICY MILES TRAVEL SERVICES INC.

Company Details

Name: JUICY MILES TRAVEL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2017 (8 years ago)
Date of dissolution: 10 Feb 2020
Entity Number: 5243881
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 liberty street, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-30 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 10000000, Par value: 0
2019-09-04 2019-09-30 Shares Share type: NO PAR VALUE, Number of shares: 10000000, Par value: 0
2017-12-01 2019-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-01 2021-10-13 Address 14 GLORIA PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211013001474 2021-10-12 CERTIFICATE OF CHANGE BY ENTITY 2021-10-12
200210000411 2020-02-10 CERTIFICATE OF MERGER 2020-02-10
190930000320 2019-09-30 CERTIFICATE OF AMENDMENT 2019-09-30
190904000270 2019-09-04 CERTIFICATE OF AMENDMENT 2019-09-04
171201000438 2017-12-01 CERTIFICATE OF INCORPORATION 2017-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-27542.44
Total Face Value Of Loan:
22372.81
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5254.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
17610.69
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49915.25
Current Approval Amount:
22372.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22436.2

Date of last update: 24 Mar 2025

Sources: New York Secretary of State