Search icon

ALL VACATIONS OF THE AMERICAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL VACATIONS OF THE AMERICAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1988 (37 years ago)
Entity Number: 1274548
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, United States, 10036
Address: 19 West 44th St Suite 407, Suite 407, New York, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALL VACATIONS OF THE AMERICAS, INC. DOS Process Agent 19 West 44th St Suite 407, Suite 407, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
SHINSUKE IMAOKA Chief Executive Officer 19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-07-10 Address 19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-21 2024-07-10 Address 19 West 44th St Suite 407, Suite 407, New York, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710003369 2024-07-10 BIENNIAL STATEMENT 2024-07-10
231121002905 2023-11-21 BIENNIAL STATEMENT 2022-07-01
210520002004 2021-05-20 AMENDMENT TO BIENNIAL STATEMENT 2020-07-01
201210060552 2020-12-10 BIENNIAL STATEMENT 2020-07-01
190712002006 2019-07-12 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2021-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147500.00
Total Face Value Of Loan:
147500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147500.00
Total Face Value Of Loan:
147500.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147500
Current Approval Amount:
147500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148612.23
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147500
Current Approval Amount:
147500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148849.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State