Search icon

OVATION TRAVEL GROUP, INC.

Headquarter

Company Details

Name: OVATION TRAVEL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1984 (40 years ago)
Date of dissolution: 23 Dec 2022
Entity Number: 953970
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 666 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 71 FIFTH AVE, FLOOR 11, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OVATION TRAVEL GROUP, INC., FLORIDA F06000007194 FLORIDA
Headquarter of OVATION TRAVEL GROUP, INC., ILLINOIS CORP_66209814 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PAUL METSELAAR Chief Executive Officer 71 FIFTH AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2013-01-28 2020-04-15 Address 71 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-08-14 2013-01-28 Address 71 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-08-14 2013-01-28 Address 71 FIFTH AVE, NEW YROK, NY, 10003, USA (Type of address: Service of Process)
2005-02-10 2022-12-23 Name OVATION TRAVEL GROUP, INC.
1996-08-12 2005-02-10 Name THE WORLD TRAVEL SPECIALISTS GROUP, INC.
1996-05-31 1996-08-12 Name THE WORLD TRAVEL SPECIALIST GROUP, INC.
1990-03-20 2019-11-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1984-11-01 2008-08-14 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1984-11-01 1996-05-31 Name WORLD TRAVEL SPECIALISTS, INC.
1984-11-01 1990-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221223001439 2022-12-23 CERTIFICATE OF MERGER 2022-12-23
200415000168 2020-04-15 CERTIFICATE OF CHANGE 2020-04-15
191120000342 2019-11-20 CERTIFICATE OF AMENDMENT 2019-11-20
181113006484 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101007353 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008109 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130128006075 2013-01-28 BIENNIAL STATEMENT 2012-11-01
091231000858 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
091023002149 2009-10-23 BIENNIAL STATEMENT 2008-11-01
080814002557 2008-08-14 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790297107 2020-04-10 0202 PPP 666 3RD AVE, NEW YORK, NY, 10017-4009
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-4009
Project Congressional District NY-12
Number of Employees 242
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4100758.34
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Feb 2025

Sources: New York Secretary of State