Search icon

CHESNEY DAVIS TRAVEL LLC

Company Details

Name: CHESNEY DAVIS TRAVEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Dec 2019 (5 years ago)
Date of dissolution: 01 Nov 2024
Entity Number: 5675076
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 911 COVE ROAD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
CHESNEY DAVIS DOS Process Agent 911 COVE ROAD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2023-12-12 2024-11-01 Address 911 COVE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2019-12-19 2023-12-12 Address 911 COVE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038461 2024-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-01
231212000208 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211219000026 2021-12-19 BIENNIAL STATEMENT 2021-12-19
200603000118 2020-06-03 CERTIFICATE OF PUBLICATION 2020-06-03
191219010412 2019-12-19 ARTICLES OF ORGANIZATION 2019-12-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
2708.00
Total Face Value Of Loan:
2708.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2708
Current Approval Amount:
2708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2746.43

Date of last update: 23 Mar 2025

Sources: New York Secretary of State