Search icon

H.E. YOUNG TRAVEL, INC.

Company Details

Name: H.E. YOUNG TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1981 (44 years ago)
Entity Number: 727375
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 1000 WEST MONTAUK, HIGHWAY, BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H.E. YOUNG TRAVEL, INC. DOS Process Agent 1000 WEST MONTAUK, HIGHWAY, BABYLON, NY, United States, 11704

History

Start date End date Type Value
2022-01-18 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-09 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
A804649-4 1981-10-09 CERTIFICATE OF INCORPORATION 1981-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1598497707 2020-05-01 0235 PPP D/B/A EMPRESS TRAVEL 475 PARK AVE, LINDENHURST, NY, 11757
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11920
Loan Approval Amount (current) 11920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12074.46
Forgiveness Paid Date 2021-08-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State