Search icon

NEW YORK CRUISE LINES, INC.

Company Details

Name: NEW YORK CRUISE LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1988 (36 years ago)
Entity Number: 1306036
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: CIRCLE LINE PLAZA, WEST END OF 42ND ST, NEW YORK, NY, United States, 10036

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5JE16 Obsolete Non-Manufacturer 2009-06-16 2024-03-02 No data 2024-11-14

Contact Information

POC MATTHEW DAVIS
Phone +1 212-630-8824
Fax +1 212-564-7108
Address PIER 81 AT W 42ND ST, NEW YORK, NY, 10036, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK CRUISE LINES INC WELFARE BENEFITS PLAN 2022 133083208 2024-02-10 NEW YORK CRUISE LINES INC 118
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-11-01
Business code 487000
Sponsor’s telephone number 2126308135
Plan sponsor’s mailing address PIER 81 WEST 41 STREET, NEW YORK, NY, 10036
Plan sponsor’s address PIER 81 WEST 41 STREET, NEW YORK, NY, 10036

Number of participants as of the end of the plan year

Active participants 118

Signature of

Role Plan administrator
Date 2024-02-09
Name of individual signing NICOLE ESTEVEZ
Valid signature Filed with authorized/valid electronic signature
NEW YORK CRUISE LINES INC. WELFARE BENEFITS PLAN 2018 133082308 2019-05-01 NEW YORK CRUISE LINES, INC. 197
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-11-01
Business code 487000
Sponsor’s telephone number 2126308135
Plan sponsor’s mailing address PIER 81, WEST 41 STR, AT HUDSON RIVER, NEW YORK, NY, 10036
Plan sponsor’s address PIER 81, WEST 41 STR, AT HUDSON RIVER, NEW YORK, NY, 10036

Number of participants as of the end of the plan year

Active participants 197
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing NICOLE ESTEVEZ
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CRAIG KANARICK Chief Executive Officer CIRCLE LINE PLAZA, WEST END OF 42ND ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-04-30 2018-11-01 Address CIRCLE LINE PLAZA, WEST END OF 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-12-03 2015-04-30 Address CIRCLE LINE PLAZA, WEST END OF 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-07 2012-12-03 Address CIRCLE LINE PLAZA, WEST END OF 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-12-01 2011-11-02 Address CIRCLE LINE PLAZA, WEST END OF 42 ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-11-14 1998-12-01 Address CIRCLE LANE PLAZA, WEST END OF 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-11-30 2006-11-07 Address CIRCLE LINE PLAZA, WEST END OF 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-11-30 2006-11-07 Address CIRLCE LINE PLAZA, WEST END OF 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-12-08 1996-11-14 Address CIRCLE LINE PLAZA, WEST END OF 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221014000519 2022-10-14 BIENNIAL STATEMENT 2020-11-01
SR-17290 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17289 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007579 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006115 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150430006193 2015-04-30 BIENNIAL STATEMENT 2014-11-01
121203002048 2012-12-03 BIENNIAL STATEMENT 2012-11-01
111102000094 2011-11-02 CERTIFICATE OF CHANGE 2011-11-02
101201002657 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081202002549 2008-12-02 BIENNIAL STATEMENT 2008-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2009PUR10284 Department of Homeland Security 97.116 - PORT SECURITY GRANT PROGRAM (ARRA) 2009-09-01 2012-08-31 PORT SECURITY GRANT PROGRAM (ARRA)
Recipient NEW YORK CRUISE LINES INC
Recipient Name Raw NEW YORK CRUISE LINES, INC
Recipient UEI GWMNVWVDFAC8
Recipient DUNS 131918708
Recipient Address PIER 83, WEST 42ND STREET, NEW YORK, NEW YORK, NEW YORK, 10036, UNITED STATES
Obligated Amount 863778.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1687137205 2020-04-15 0202 PPP Pier 81 at West 41st Street, NEW YORK, NY, 10036
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3756987
Loan Approval Amount (current) 3756987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3805619.11
Forgiveness Paid Date 2021-08-02
9402468406 2021-02-17 0202 PPS 83 N River Piers, New York, NY, 10036-1013
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-1013
Project Congressional District NY-12
Number of Employees 110
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2022684.93
Forgiveness Paid Date 2022-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0408103 Marine Personal Injury 2004-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-14
Termination Date 2005-05-04
Date Issue Joined 2004-11-11
Section 1331
Sub Section OT
Status Terminated

Parties

Name KING
Role Plaintiff
Name NEW YORK CRUISE LINES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State