Search icon

UP AND AWAY TRAVEL, INC.

Headquarter

Company Details

Name: UP AND AWAY TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1984 (41 years ago)
Entity Number: 899373
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 347 5TH AVE, #610, NEW YORK, NY, United States, 10016
Principal Address: 347 5TH AVENUE, #610, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UP AND AWAY TRAVEL, INC., FLORIDA F04000000959 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UP AND AWAY TRAVEL, INC. 401(K) PLAN 2018 133201221 2019-12-19 UP AND AWAY TRAVEL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 561500
Sponsor’s telephone number 7183476577
Plan sponsor’s address 131 WEST 33RD STREET, #1001, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-12-19
Name of individual signing TERENCE MASCARENHAS
UP AND AWAY TRAVEL, INC. 401(K) PLAN 2018 133201221 2019-06-24 UP AND AWAY TRAVEL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 561500
Sponsor’s telephone number 7183476577
Plan sponsor’s address 131 WEST 33RD STREET, #1001, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing TERENCE MASCARENHAS
UP AND AWAY TRAVEL, INC. 401(K) PLAN 2017 133201221 2018-07-26 UP AND AWAY TRAVEL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 561500
Sponsor’s telephone number 7183476577
Plan sponsor’s address 131 WEST 33RD STREET, #1001, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing TERENCE MASCARENHAS

Chief Executive Officer

Name Role Address
TERENCE MASCARENHAS Chief Executive Officer 347 5TH AVENUE, #610, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 5TH AVE, #610, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-12-28 2012-04-26 Address 347 5TH AVENUE, #305, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-12-28 2012-04-26 Address 347 5TH AVENUE, #305, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-12-28 2012-04-26 Address 347 5TH AVE, #305, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-03-06 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1984-03-06 2006-12-28 Address 3357 YOST BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161123006053 2016-11-23 BIENNIAL STATEMENT 2016-03-01
140505002423 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120426002947 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100323002638 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080304003213 2008-03-04 BIENNIAL STATEMENT 2008-03-01
061228002629 2006-12-28 BIENNIAL STATEMENT 2006-03-01
B076101-3 1984-03-06 CERTIFICATE OF INCORPORATION 1984-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3879088704 2021-03-31 0202 PPS 131 W 33rd St Ste 1001, New York, NY, 10001-2934
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
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, 10001-2934
Project Congressional District NY-12
Number of Employees 12
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 150107.32
Forgiveness Paid Date 2022-01-03
2006417304 2020-04-29 0202 PPP 131 W 33 Street, Suite 1001, New York, NY, 10001
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10001-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138777.05
Forgiveness Paid Date 2021-04-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State