Search icon

CELESTIAL VOYAGERS INC.

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561500
Sponsor’s telephone number 2122031021
Plan sponsor’s address 27-28 THOMSON AV-SW11, LONG ISLAND CITY, NY, 11101
CELESTIAL VOYAGERS RETIREMENT SAVINGS PLAN 2017 113193333 2018-10-04 CELESTIAL VOYAGERS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561500
Sponsor’s telephone number 2122031021
Plan sponsor’s address 27-28 THOMSON AV-SW11, LONG ISLAND CITY, NY, 11101

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

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 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

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
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

Paycheck Protection Program

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
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 48422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101
Project Congressional District NY-12
Number of Employees 2
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48692.63
Forgiveness Paid Date 2022-01-07
7440038103 2020-07-23 0202 PPP 2728 Thomson Avenue, Queens, NY, 11101
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45222.5
Loan Approval Amount (current) 45222.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45536.55
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State