Search icon

LEADERS IN TRAVEL, LTD.

Company Details

Name: LEADERS IN TRAVEL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1981 (44 years ago)
Entity Number: 713770
ZIP code: 10956
County: Nassau
Place of Formation: New York
Address: 331 N Main St, New City, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARLA SCHAFFER Chief Executive Officer 13238 AVILA BEACH COVE, DELRAY BEACH, FL, United States, 33446

DOS Process Agent

Name Role Address
VINCENT NIGRO DOS Process Agent 331 N Main St, New City, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
112578064
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 200 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 13238 AVILA BEACH COVE, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)
2015-06-09 2024-10-22 Address 9 PARK PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-04-23 2024-10-22 Address 200 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-04-23 2015-06-09 Address 200 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001258 2024-10-22 BIENNIAL STATEMENT 2024-10-22
150609000327 2015-06-09 CERTIFICATE OF CHANGE 2015-06-09
130731002168 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110809002569 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090728002294 2009-07-28 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
130270.00
Total Face Value Of Loan:
130270.00
Date:
2020-07-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
121648.00
Total Face Value Of Loan:
121648.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121648
Current Approval Amount:
121648
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122545.42
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130270
Current Approval Amount:
130270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131138.83

Date of last update: 17 Mar 2025

Sources: New York Secretary of State