Search icon

HUNGRY FOR TRAVEL LLC

Company Details

Name: HUNGRY FOR TRAVEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2018 (7 years ago)
Entity Number: 5336414
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 7345 SOUTH BROADWAY, APT B, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
HUNGRY FOR TRAVEL LLC DOS Process Agent 7345 SOUTH BROADWAY, APT B, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2020-05-01 2024-05-06 Address 7345 SOUTH BROADWAY, APT B, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2018-05-07 2020-05-01 Address 7345 SOUTH BROADWAY, B5, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506001847 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220503001630 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200501060401 2020-05-01 BIENNIAL STATEMENT 2020-05-01
190402000585 2019-04-02 CERTIFICATE OF PUBLICATION 2019-04-02
180507010210 2018-05-07 ARTICLES OF ORGANIZATION 2018-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data 9 SOUTH MESIER AVENUE, WAPPINGERS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-23 No data 9 SOUTH MESIER AVENUE, WAPPINGERS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-08-08 No data 9 SOUTH MESIER AVENUE, WAPPINGERS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-06 No data 9 SOUTH MESIER AVENUE, WAPPINGERS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-01-18 No data 9 SOUTH MESIER AVENUE, WAPPINGERS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1468547210 2020-04-15 0202 PPP 7345 SOUTH BROADWAY APT B, RED HOOK, NY, 12571
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RED HOOK, DUTCHESS, NY, 12571-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7959.09
Forgiveness Paid Date 2021-01-20
1874648501 2021-02-19 0202 PPS 7345 S Broadway B5, Red Hook, NY, 12571-1641
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8540
Loan Approval Amount (current) 8540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-1641
Project Congressional District NY-18
Number of Employees 2
NAICS code 722310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8580.01
Forgiveness Paid Date 2021-08-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State