Search icon

SWOON TRAVEL, LLC

Headquarter

Company Details

Name: SWOON TRAVEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2018 (7 years ago)
Entity Number: 5286494
ZIP code: 06883
County: New York
Place of Formation: New York
Address: 7 Cannondale Rd, Weston, CT, United States, 06883

DOS Process Agent

Name Role Address
SWOON TRAVEL, LLC DOS Process Agent 7 Cannondale Rd, Weston, CT, United States, 06883

Agent

Name Role Address
LIANA KRAUSHAAR Agent 175 WEST 13TH STREET #18D, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
2507135
State:
CONNECTICUT

History

Start date End date Type Value
2018-04-17 2024-01-22 Address 175 WEST 13TH STREET #18D, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-17 2024-01-22 Address 175 WEST 13TH STREET #18D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-14 2018-04-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-02-14 2018-04-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122000874 2024-01-22 BIENNIAL STATEMENT 2024-01-22
180606000378 2018-06-06 CERTIFICATE OF PUBLICATION 2018-06-06
180417000429 2018-04-17 CERTIFICATE OF CHANGE 2018-04-17
180214010289 2018-02-14 ARTICLES OF ORGANIZATION 2018-02-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21018.57

Date of last update: 24 Mar 2025

Sources: New York Secretary of State