Search icon

BRAZILIAN TRAVEL SERVICE, LTD.

Company Details

Name: BRAZILIAN TRAVEL SERVICE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1979 (46 years ago)
Entity Number: 588812
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 16 WEST 46TH ST, 7TH. FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAO DE MATOS Chief Executive Officer 16 WEST 46TH ST, 7TH. FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BRAZILIAN TRAVEL SERVICE, LTD. DOS Process Agent 16 WEST 46TH ST, 7TH. FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-10-18 2018-12-03 Address 16 WEST 46TH ST, 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-10-18 2018-12-03 Address 16 WEST 46TH ST, 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-10-18 2018-12-03 Address 16 WEST 46TH ST, 2ND FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-11-18 2013-10-18 Address 16 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-11-18 2013-10-18 Address 16 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-10-26 2013-10-18 Address 16 W 46 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-10-26 1993-11-18 Address 16 W 46 ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-10-26 1993-11-18 Address 16 W 46 ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1988-10-04 1992-10-26 Address 16 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1979-10-22 1988-10-04 Address 55 WEST 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210323051 2021-03-23 ASSUMED NAME LLC INITIAL FILING 2021-03-23
181203007710 2018-12-03 BIENNIAL STATEMENT 2017-10-01
131018002160 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111019002903 2011-10-19 BIENNIAL STATEMENT 2011-10-01
071005002922 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051118003193 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031113002570 2003-11-13 BIENNIAL STATEMENT 2003-10-01
011030002704 2001-10-30 BIENNIAL STATEMENT 2001-10-01
971230002402 1997-12-30 BIENNIAL STATEMENT 1997-10-01
931118002137 1993-11-18 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8415547110 2020-04-15 0202 PPP 16 West 46 St., NEW YORK, NY, 10036
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282100
Loan Approval Amount (current) 282100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 284294.11
Forgiveness Paid Date 2021-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State