Search icon

CELESTIAL VOYAGERS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
REIMER & FREEMAN CPAS PC DOS Process Agent 145 MERRITTS RD SUITE1, FARMINGDALE, NY, United States, 11735

Agent

Name Role Address
reimer & freeman cpas p.c. Agent 145 merrittz rd, ste 1, FARMINGDALE, NY, 11735

Chief Executive Officer

Name Role Address
FRANCOISE CORNU Chief Executive Officer 145 MERRITTS ROAD SUITE 1, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113193333
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

History

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 79 WATERMILL LANE, GREAT NECK, NY, 11021, 4234, 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)
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 2023-07-12 Address 1207 ELM STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-06-11
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:
6756.00
Total Face Value Of Loan:
48422.00
Date:
2020-08-05
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-23
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:
45222.50
Total Face Value Of Loan:
45222.50

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45222.5
Current Approval Amount:
45222.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45536.55
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666
Current Approval Amount:
48422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48692.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State