Search icon

NINE MUSES TRAVEL CORP.

Company Details

Name: NINE MUSES TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2018 (7 years ago)
Entity Number: 5397131
ZIP code: 12210
County: New York
Place of Formation: New York
Activity Description: Nine Muses Travel creates itineraries with reliable and responsive travel agencies.
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210
Principal Address: 1030 PARK PLACE APT E2, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 347-787-0990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
DANIELLE DYBIEC Chief Executive Officer 1080 BERGEN STREET #201, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1080 BERGEN STREET #201, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 1080 BERGEN STREET #201, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2019-01-24 2024-08-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-01-24 2024-08-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2018-08-21 2019-01-24 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-21 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801040300 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220804003877 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200803063350 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190124000306 2019-01-24 CERTIFICATE OF CHANGE 2019-01-24
180821010390 2018-08-21 CERTIFICATE OF INCORPORATION 2018-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2506967704 2020-05-01 0202 PPP 1080 Bergen Street # 201, BROOKLYN, NY, 11216
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2907
Loan Approval Amount (current) 2907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2937.86
Forgiveness Paid Date 2021-05-27

Date of last update: 21 Apr 2025

Sources: New York Secretary of State