Name: | CELESTIAL VOYAGERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1994 (31 years ago) |
Entity Number: | 1785395 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 145 MERRITTS RD SUITE1, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CELESTIAL VOYAGERS RETIREMENT SAVINGS PLAN | 2018 | 113193333 | 2019-06-21 | CELESTIAL VOYAGERS INC. | 4 | |||||||||||||
|
||||||||||||||||||
CELESTIAL VOYAGERS RETIREMENT SAVINGS PLAN | 2017 | 113193333 | 2018-10-04 | CELESTIAL VOYAGERS INC. | 0 | |||||||||||||
|
Name | Role | Address |
---|---|---|
REIMER & FREEMAN CPAS PC | DOS Process Agent | 145 MERRITTS RD SUITE1, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
reimer & freeman cpas p.c. | Agent | 145 merrittz rd, ste 1, FARMINGDALE, NY, 11735 |
Name | Role | Address |
---|---|---|
FRANCOISE CORNU | Chief Executive Officer | 145 MERRITTS ROAD SUITE 1, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 145 MERRITTS ROAD SUITE 1, FARMINGDALE, NY, 11735, 3261, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 1207 ELM STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 79 WATERMILL LANE, GREAT NECK, NY, 11021, 4234, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-01-04 | Address | 145 merrittz rd, ste 1, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent) |
2023-07-12 | 2023-07-12 | Address | 1207 ELM STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-01-04 | Address | 79 WATERMILL LANE, GREAT NECK, NY, 11021, 4234, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-01-04 | Address | 1207 ELM STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2023-07-12 | 2023-07-12 | Address | 79 WATERMILL LANE, GREAT NECK, NY, 11021, 4234, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-01-04 | Address | 1207 ELM STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2022-11-09 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104003337 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
230712000068 | 2022-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-09 |
220712001344 | 2022-07-12 | BIENNIAL STATEMENT | 2022-01-01 |
100302002435 | 2010-03-02 | BIENNIAL STATEMENT | 2010-01-01 |
080103002986 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060217002828 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
031230002838 | 2003-12-30 | BIENNIAL STATEMENT | 2004-01-01 |
020102002288 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
000203002048 | 2000-02-03 | BIENNIAL STATEMENT | 2000-01-01 |
980206002371 | 1998-02-06 | BIENNIAL STATEMENT | 1998-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5168869004 | 2021-05-21 | 0202 | PPS | 27 - 28 Thomson Avenue WS 11, Long Island City, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7440038103 | 2020-07-23 | 0202 | PPP | 2728 Thomson Avenue, Queens, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State