Search icon

NICK LUGO TRAVEL CORP.

Company Details

Name: NICK LUGO TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1984 (41 years ago)
Entity Number: 939446
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1640 BROADWAY, SUITE 510, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1640 BROADWAY, SUITE 510, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
B136013-3 1984-08-27 CERTIFICATE OF INCORPORATION 1984-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-26 No data 486 E 138TH ST, Bronx, BRONX, NY, 10454 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-20 No data 486 E 138TH ST, Bronx, BRONX, NY, 10454 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3166465 OL VIO INVOICED 2020-03-04 250 OL - Other Violation
48515 OL VIO INVOICED 2006-01-26 500 OL - Other Violation
47591 LL VIO INVOICED 2005-12-27 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-20 Pleaded Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5773127207 2020-04-27 0202 PPP 157 E 116th St, New York, NY, 10029-1370
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12656.5
Loan Approval Amount (current) 12656.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-1370
Project Congressional District NY-13
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10929.73
Forgiveness Paid Date 2021-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911689 Americans with Disabilities Act - Other 2019-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-20
Termination Date 2020-12-01
Date Issue Joined 2020-02-25
Section 1331
Status Terminated

Parties

Name NICK LUGO TRAVEL CORP.
Role Defendant
Name PRISCILIANO CRISTOBAL BONIFACI
Role Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State