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

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

Links between entities

Type:
Headquarter of
Company Number:
F04000000959
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133201221
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2021-03-25
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:
-100000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
137500.00
Total Face Value Of Loan:
137500.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
149000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150107.32
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138777.05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State