Search icon

MAYOR TRAVEL SERVICE, INC.

Company Details

Name: MAYOR TRAVEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1985 (40 years ago)
Entity Number: 980637
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 11 DOYERS, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 DOYERS, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
B202477-2 1985-03-13 CERTIFICATE OF INCORPORATION 1985-03-13

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-17 2016-09-15 Exchange Goods/Contract Cancelled No 0.00 Consumer Took Action

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6834927700 2020-05-01 0202 PPP 210 Canal Street 402, New York, NY, 10013
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
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 Male Owned
Veteran Unanswered
Forgiveness Amount 2622.97
Forgiveness Paid Date 2021-04-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State