Search icon

HERMES TRAVEL CORPORATION

Company Details

Name: HERMES TRAVEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1980 (45 years ago)
Entity Number: 626619
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 28-58 31ST ST, ASTORIA, NY, United States, 11102
Principal Address: 28-58 31ST STREET, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNA PAPASPYROPOULOS-DAMIANEAS Chief Executive Officer 28-58 31ST ST., ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
JOANNA PAPASPYROPOULOS DOS Process Agent 28-58 31ST ST, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2004-05-14 2006-05-19 Address 28-58 31ST ST., ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1993-07-01 2004-05-14 Address 28-58 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1992-11-23 1993-07-01 Address 28-58 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1980-05-09 1992-11-23 Address 28-58 31ST ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100602002578 2010-06-02 BIENNIAL STATEMENT 2010-05-01
081022002351 2008-10-22 BIENNIAL STATEMENT 2008-05-01
060519002793 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040514002277 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020425002031 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000518002123 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980511002047 1998-05-11 BIENNIAL STATEMENT 1998-05-01
960524002125 1996-05-24 BIENNIAL STATEMENT 1996-05-01
930701002246 1993-07-01 BIENNIAL STATEMENT 1993-05-01
921123002344 1992-11-23 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9488798400 2021-02-17 0202 PPS 2858 31st St, Astoria, NY, 11102-2131
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7432
Loan Approval Amount (current) 7432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-2131
Project Congressional District NY-14
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7481.75
Forgiveness Paid Date 2021-10-25
9411847310 2020-05-02 0202 PPP 28-58 31st Street, Astoria, NY, 11102
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7432
Loan Approval Amount (current) 7432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7498.68
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State