Search icon

CARGO TOURS INTERNATIONAL, INC.

Headquarter

Company Details

Name: CARGO TOURS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1992 (32 years ago)
Entity Number: 1689574
ZIP code: 11434
County: Nassau
Place of Formation: New York
Principal Address: 167-10 SOUTH CONDUIT AVE, SUITE 106, JAMAICA, NY, United States, 11434
Address: 167-10 S Conduit Avenue Suite 106, Suite 106, Jamaica, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CARGO TOURS INTERNATIONAL, INC., FLORIDA F21000000410 FLORIDA

Chief Executive Officer

Name Role Address
GIUSEPPE DELLI CARPINI Chief Executive Officer 79 STONEWALL CIRCLE, WEST HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
GIUSEPPI DELLI CARPINI DOS Process Agent 167-10 S Conduit Avenue Suite 106, Suite 106, Jamaica, NY, United States, 11434

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 79 STONEWALL CIRCLE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-12-03 Address 167-10 S CONDUIT AVENUE SUITE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2008-12-12 2024-12-03 Address 79 STONEWALL CIRCLE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
1998-12-08 2020-12-09 Address 167-10 SOUTH CONDUIT AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1998-12-08 2008-12-12 Address 79 STONEWALL CIRCLE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
1994-01-12 1998-12-08 Address 2839 LAWTON AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1994-01-12 1998-12-08 Address % TRAGER KEUY TRAGER, 575 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1992-12-24 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-24 1998-12-08 Address 575 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005412 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221208002569 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201209060807 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181210006710 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161209006137 2016-12-09 BIENNIAL STATEMENT 2016-12-01
150105006298 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130116002188 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110106002654 2011-01-06 BIENNIAL STATEMENT 2010-12-01
100826000372 2010-08-26 CERTIFICATE OF AMENDMENT 2010-08-26
081212002047 2008-12-12 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7590738401 2021-02-12 0202 PPS 16710 S Conduit Ave, Jamaica, NY, 11434-4811
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 428985
Loan Approval Amount (current) 428985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4811
Project Congressional District NY-05
Number of Employees 300
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 431472.4
Forgiveness Paid Date 2021-09-20
2706037701 2020-05-01 0202 PPP 167-10 SOUTH CONDUIT AVE, JAMAICA, NY, 11434
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382500
Loan Approval Amount (current) 382500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 24
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385103.12
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State