Search icon

NINE MUSES TRAVEL CORP.

Company claim

Is this your business?

Get access!

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 is an independent affiliate of Gifted Travel Network - a Virtuoso member and endorsed by Forbes Travel Guide agency. We custom design journeys that inspire artists, arts lovers, and culturally curious travelers seeking authentic arts and culture, history, and cuisine for life-changing, joyful discoveries - all over the world!
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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
6000.00
Total Face Value Of Loan:
25000.00
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:
2907.00
Total Face Value Of Loan:
2907.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
97764136
Mark:
NINE MUSES TRAVEL
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2023-01-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NINE MUSES TRAVEL

Goods And Services

For:
Travel agency services, namely, making reservations and bookings for transportation
First Use:
2020-02-20
International Classes:
039 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2907
Current Approval Amount:
2907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2937.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State