Search icon

VYTIS INTERNATIONAL TRAVEL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VYTIS INTERNATIONAL TRAVEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1980 (45 years ago)
Entity Number: 652657
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2129 KNAPP STREET, BROOKLYN, NY, United States, 11229
Principal Address: 40-24 235 Street, Douglaston, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2129 KNAPP STREET, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ROMAS KEZYS Chief Executive Officer 40-24 235 STREET, DOUGLASTON, NY, United States, 11363

Legal Entity Identifier

LEI Number:
5493006LUS1IJDK6Q273

Registration Details:

Initial Registration Date:
2013-07-10
Next Renewal Date:
2026-06-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1980-09-24 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-09-24 1993-10-26 Address 2129 KNAPP ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127001669 2022-01-27 BIENNIAL STATEMENT 2022-01-27
931026003370 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930512003296 1993-05-12 BIENNIAL STATEMENT 1992-09-01
A700865-4 1980-09-24 CERTIFICATE OF INCORPORATION 1980-09-24

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
-3400.00
Total Face Value Of Loan:
4600.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
190700.00
Date:
2020-05-03
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:
8700.00
Total Face Value Of Loan:
8700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,000
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,616.23
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $4,597
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$8,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,764.28
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $8,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State