Search icon

COOK TRAVEL INC.

Company Details

Name: COOK TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1984 (41 years ago)
Entity Number: 888950
ZIP code: 10024
County: Suffolk
Place of Formation: New York
Address: 295 Central Park Ave, office 5, New York, NY, United States, 10024
Principal Address: 295 Central Park West, Office 5, New York, NY, United States, 10024

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JANE MAKLEY Chief Executive Officer 5 W 86TH ST, APT 19A, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
COOK TRAVEL INC. DOS Process Agent 295 Central Park Ave, office 5, New York, NY, United States, 10024

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 5 W 86TH ST, APT 19A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-01-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-21 2024-01-23 Address 295 Central Park Ave, office 5, New York, NY, 10024, USA (Type of address: Service of Process)
2023-04-21 2023-04-21 Address 5 W 86TH ST, APT 19A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-01-23 Address 5 W 86TH ST, APT 19A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-01-07 2023-04-21 Address 5 W 86TH ST, APT 19A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-03-16 2008-01-07 Address 20 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-03-16 2023-04-21 Address 20 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1984-01-19 2023-04-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1984-01-19 1993-03-16 Address 20 MAIN ST., EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123000867 2024-01-23 BIENNIAL STATEMENT 2024-01-23
230421000203 2023-04-21 BIENNIAL STATEMENT 2022-01-01
080107002198 2008-01-07 BIENNIAL STATEMENT 2008-01-01
020111002753 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000203002600 2000-02-03 BIENNIAL STATEMENT 2000-01-01
940111003049 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930316002493 1993-03-16 BIENNIAL STATEMENT 1993-01-01
B111262-3 1984-06-12 CERTIFICATE OF AMENDMENT 1984-06-12
B060188-5 1984-01-19 CERTIFICATE OF INCORPORATION 1984-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3983177406 2020-05-08 0202 PPP 108 W 81st St, NEW YORK, NY, 10024
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284127.5
Loan Approval Amount (current) 284127
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 NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 18
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3878958703 2021-03-31 0202 PPS 108 W 81st St, New York, NY, 10024-5933
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284125
Loan Approval Amount (current) 284125
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 New York, NEW YORK, NY, 10024-5933
Project Congressional District NY-12
Number of Employees 18
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State