Search icon

JACK BLOCK TRAVEL WORLD, INC.

Company Details

Name: JACK BLOCK TRAVEL WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1979 (46 years ago)
Entity Number: 582131
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 157 WEST 57TH STREET, #902, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK BLOCH Chief Executive Officer 157 WEST 57TH STREET, #902, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 WEST 57TH STREET, #902, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-07-07 1997-09-11 Address 14 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-07-07 1997-09-11 Address 14 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-07-07 1997-09-11 Address 14 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-09-18 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-09-18 1993-07-07 Address 18 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200323031 2020-03-23 ASSUMED NAME LLC INITIAL FILING 2020-03-23
010913002340 2001-09-13 BIENNIAL STATEMENT 2001-09-01
991103002079 1999-11-03 BIENNIAL STATEMENT 1999-09-01
970911002075 1997-09-11 BIENNIAL STATEMENT 1997-09-01
930923003912 1993-09-23 BIENNIAL STATEMENT 1993-09-01
930707002078 1993-07-07 BIENNIAL STATEMENT 1992-09-01
A606991-4 1979-09-18 CERTIFICATE OF INCORPORATION 1979-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9858288409 2021-02-18 0202 PPS 119 W 57th St Ste 1505, New York, NY, 10019-2403
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104302
Loan Approval Amount (current) 104302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2403
Project Congressional District NY-12
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105102.12
Forgiveness Paid Date 2021-11-29
3767767205 2020-04-27 0202 PPP 119 W 57TH ST STE 1505, NEW YORK, NY, 10019
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104313
Loan Approval Amount (current) 104313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105596.19
Forgiveness Paid Date 2021-07-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State