Search icon

C MUNDO TRAVEL LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: C MUNDO TRAVEL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Mar 2018
Business ALEI: 1267102
Annual report due: 31 Mar 2025
Business address: 44 ELM STREET, DANBURY, CT, 06810, United States
Mailing address: 44 ELM STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cmundotravel@gmail.com

Industry & Business Activity

NAICS

561599 All Other Travel Arrangement and Reservation Services

This U.S. industry comprises establishments (except travel agencies, tour operators, and convention and visitors bureaus) primarily engaged in providing travel arrangement and reservation services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ELISA R. CASTILLO Officer 44 ELM STREET, DANBURY, CT, 06810, United States 6 1/2 HAMONY STREET, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELISA CASTILLO Agent 30 ELM STREET, 1, DANBURY, CT, 06810, United States 30 ELM STREET, 1, DANBURY, CT, 06810, United States +1 203-739-9281 cmundotravel@gmail.com 30 Elm St, Danbury, CT, 06810-3620, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012315485 2024-10-07 - Annual Report Annual Report -
BF-0011224675 2023-09-11 - Annual Report Annual Report -
BF-0010767363 2023-09-11 - Annual Report Annual Report -
BF-0009648282 2022-06-20 - Annual Report Annual Report 2019
BF-0009648283 2022-06-20 - Annual Report Annual Report 2020
BF-0009839693 2022-06-20 - Annual Report Annual Report -
0006234969 2018-08-17 2018-08-17 Interim Notice Interim Notice -
0006131897 2018-03-19 2018-03-19 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3004609001 2021-05-18 0156 PPS 44 Elm St N/A, Danbury, CT, 06810-6603
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-6603
Project Congressional District CT-05
Number of Employees 2
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8094
Forgiveness Paid Date 2022-07-22
8728497403 2020-05-19 0156 PPP 44 elm st, Danbury, CT, 06810
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6572
Loan Approval Amount (current) 6572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 2
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6656.16
Forgiveness Paid Date 2021-09-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005151342 Active OFS 2023-06-28 2028-06-28 ORIG FIN STMT

Parties

Name Castillo Elisa Renata
Role Debtor
Name MONEYGRAM PAYMENT SYSTEMS, INC.
Role Secured Party
Name C MUNDO TRAVEL LLC
Role Debtor
0005098003 Active MUNICIPAL 2022-10-13 2036-01-07 AMENDMENT

Parties

Name C MUNDO TRAVEL LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005098006 Active MUNICIPAL 2022-10-13 2036-12-01 AMENDMENT

Parties

Name C MUNDO TRAVEL LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005097380 Active OFS 2022-10-11 2027-10-11 ORIG FIN STMT

Parties

Name C MUNDO TRAVEL LLC
Role Debtor
Name CASTILLO MOCHA ELISA R
Role Debtor
Name VIAMERICAS CORPORATION
Role Secured Party
0005031542 Active MUNICIPAL 2021-12-01 2036-12-01 ORIG FIN STMT

Parties

Name C MUNDO TRAVEL LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003420001 Active MUNICIPAL 2021-01-07 2036-01-07 ORIG FIN STMT

Parties

Name C MUNDO TRAVEL LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information