Search icon

FRENCHWAY TRAVEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRENCHWAY TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1985 (40 years ago)
Entity Number: 987162
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 11 WEST 25TH STREET / 8TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 WEST 25TH STREET / 8TH FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ESTHER TAVOR Chief Executive Officer 144-40 69TH AVENUE, FLUSHING, NY, United States, 11367

Form 5500 Series

Employer Identification Number (EIN):
311143063
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-18 2011-06-13 Address 11 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-06-08 2011-06-13 Address 144-40 69 AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1999-06-08 2011-06-13 Address 11 WEST 25TH STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-06-08 2005-05-18 Address 274 MADISON AVE., #1305, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-04-05 1999-06-08 Address 274 MADISON AVE., #1305, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130404006789 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110613002668 2011-06-13 BIENNIAL STATEMENT 2011-04-01
070524002673 2007-05-24 BIENNIAL STATEMENT 2007-04-01
050518002925 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030422002231 2003-04-22 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2022-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
710300.00
Total Face Value Of Loan:
1210300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
80788.36
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
80570.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State