Search icon

FRONTIER BOOKING INTERNATIONAL, INC.

Company Details

Name: FRONTIER BOOKING INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1980 (45 years ago)
Entity Number: 618256
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020

Contact Details

Phone +1 212-221-0220

Chief Executive Officer

Name Role Address
JOHN SHEA Chief Executive Officer 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ERROL WANDER DOS Process Agent 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020

Agent

Name Role Address
errol wander Agent 50 rockefeller plaza, floor 4, NEW YORK, NY, 10020

Licenses

Number Status Type Date End date
0767863-DCA Inactive Business 2000-04-07 2010-05-01

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 529 5TH AVE, 4 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-11-26 2024-04-19 Address 529 5TH AVE, 4 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-11-26 2021-11-26 Address 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-11-26 2024-04-19 Address 50 rockefeller plaza, floor 4, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240419000970 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220405002794 2022-04-05 BIENNIAL STATEMENT 2022-04-01
211126000029 2021-11-23 CERTIFICATE OF CHANGE BY ENTITY 2021-11-23
211115002121 2021-10-15 AMENDMENT TO BIENNIAL STATEMENT 2021-10-15
200403061055 2020-04-03 BIENNIAL STATEMENT 2020-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1268056 RENEWAL INVOICED 2008-05-21 500 Employment Agency Renewal Fee
1268057 RENEWAL INVOICED 2006-05-16 500 Employment Agency Renewal Fee
48798 PL VIO INVOICED 2005-02-16 75 PL - Padlock Violation
374143 FINGERPRINT INVOICED 2004-08-18 75 Fingerprint Fee
1268058 RENEWAL INVOICED 2004-06-09 500 Employment Agency Renewal Fee
1268059 RENEWAL INVOICED 2002-03-26 500 Employment Agency Renewal Fee
1268060 RENEWAL INVOICED 2000-04-07 300 Employment Agency Renewal Fee
1268061 RENEWAL INVOICED 1998-04-06 300 Employment Agency Renewal Fee
1268062 RENEWAL INVOICED 1996-04-04 300 Employment Agency Renewal Fee
1268063 RENEWAL INVOICED 1994-08-03 360 Employment Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
25250.00
Total Face Value Of Loan:
25250.00
Date:
2020-05-04
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:
-25250.00
Total Face Value Of Loan:
25250.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25250
Current Approval Amount:
25250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25472.75
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25250
Current Approval Amount:
25250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25538.47

Date of last update: 17 Mar 2025

Sources: New York Secretary of State