Search icon

STATEN ISLAND TRAVEL, INC.

Company Details

Name: STATEN ISLAND TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1984 (41 years ago)
Entity Number: 932628
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 357 CHEVES AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STATEN ISLAND TRAVEL, INC. DOS Process Agent 357 CHEVES AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
MARIE BOGAN Chief Executive Officer 357 CHEVES AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2002-06-17 2020-07-09 Address 2655 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-05-24 2002-06-17 Address 2655 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-05-24 2000-07-21 Address 2655 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1984-07-25 2020-07-09 Address STATEN ISLAND MALL, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709060247 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702006467 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006435 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702006257 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120709006199 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100715002425 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080708002829 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060616002554 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040723002064 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020617002255 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1431387707 2020-05-01 0202 PPP 2655 RICHMOND AVE, STATEN ISLAND, NY, 10314
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code -
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 11356.57
Forgiveness Paid Date 2021-04-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State