Search icon

TRAVEL HELPLINE INC.

Headquarter

Company Details

Name: TRAVEL HELPLINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1981 (44 years ago)
Entity Number: 707870
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771
Principal Address: 71 AUDREY AVE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRAVEL HELPLINE INC. DOS Process Agent 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
AMERIGO MAZZA Chief Executive Officer 71 AUDREY AVE, OYSTER BAY, NY, United States, 11771

Links between entities

Type:
Headquarter of
Company Number:
F24000001233
State:
FLORIDA

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 71 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-01-11 Address 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2013-11-12 2020-10-08 Address 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2002-10-02 2013-11-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-10-02 2013-11-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111001619 2024-01-11 BIENNIAL STATEMENT 2024-01-11
201008060230 2020-10-08 BIENNIAL STATEMENT 2019-06-01
171025002035 2017-10-25 BIENNIAL STATEMENT 2017-06-01
131112000224 2013-11-12 CERTIFICATE OF CHANGE 2013-11-12
050812002410 2005-08-12 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
815130.00
Total Face Value Of Loan:
815130.00
Date:
2020-04-30
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:
764800.00
Total Face Value Of Loan:
764800.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
815130
Current Approval Amount:
815130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
806450.15
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
764800
Current Approval Amount:
764800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
774731.92

Date of last update: 17 Mar 2025

Sources: New York Secretary of State