Search icon

MOMA TRAVEL SERVICES, INC.

Company Details

Name: MOMA TRAVEL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1981 (44 years ago)
Entity Number: 702412
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 1536 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOMA TRAVEL SERVICES INC DOS Process Agent 1536 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
EVELYN ARIAS Chief Executive Officer 1536 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 1536 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2005-07-12 2023-05-10 Address 1536 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
1993-08-20 2005-07-12 Address 1536 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
1993-08-20 2023-05-10 Address 1536 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
1981-05-28 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-05-28 1993-08-20 Address 1536 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510002366 2023-05-10 BIENNIAL STATEMENT 2023-05-01
210712002098 2021-07-12 BIENNIAL STATEMENT 2021-07-12
200116060309 2020-01-16 BIENNIAL STATEMENT 2019-05-01
130520002444 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110601003133 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090520002218 2009-05-20 BIENNIAL STATEMENT 2009-05-01
070614002729 2007-06-14 BIENNIAL STATEMENT 2007-05-01
050712002425 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030502002352 2003-05-02 BIENNIAL STATEMENT 2003-05-01
970512002667 1997-05-12 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9793298301 2021-01-31 0202 PPS 1536 Amsterdam Ave Frnt 2, New York, NY, 10031-8972
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-8972
Project Congressional District NY-13
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2722.28
Forgiveness Paid Date 2021-08-26
1989277403 2020-05-05 0202 PPP 1536 AMSTERDAM AVE FRNT 2, NEW YORK, NY, 10031-8972
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-8972
Project Congressional District NY-13
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2729.84
Forgiveness Paid Date 2021-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State