Search icon

WEST COAST CONNECTION TRAVEL CAMP USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST COAST CONNECTION TRAVEL CAMP USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1994 (31 years ago)
Entity Number: 1851566
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 5585 MONKLAND AVENUE #140, MONTREAL, QUEBEC, Canada
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAN BROWMAN Chief Executive Officer 217 WOLSELEY NORTH, MONTREAL, QUEBEC, Canada

DOS Process Agent

Name Role Address
c/o NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 217 WOLSELEY NORTH, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 217 WOLSELEY NORTH, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2024-10-10 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2024-12-09 Address 217 WOLSELEY NORTH, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2024-10-10 2024-12-09 Address 154 EAST BOSTON RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209002236 2024-12-06 CERTIFICATE OF CHANGE BY ENTITY 2024-12-06
241010000967 2024-10-10 BIENNIAL STATEMENT 2024-10-10
230710001925 2023-07-10 BIENNIAL STATEMENT 2022-09-01
161101002015 2016-11-01 BIENNIAL STATEMENT 2016-09-01
080911002069 2008-09-11 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
237700.00
Total Face Value Of Loan:
237700.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
147000.00
Total Face Value Of Loan:
147000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237700
Current Approval Amount:
237700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
239653.7
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147000
Current Approval Amount:
147000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148357.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State