Search icon

COPOS BLANCOS TOURS INC.

Company Details

Name: COPOS BLANCOS TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1998 (27 years ago)
Entity Number: 2232507
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIGUEL A ACOSTA DOS Process Agent 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
MIGUEL A ACOSTA Chief Executive Officer 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 26A SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2000-03-13 2024-06-28 Address 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2000-03-13 2024-06-28 Address 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1998-02-25 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240628000586 2024-06-28 BIENNIAL STATEMENT 2024-06-28
140430002141 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120314002757 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100323002978 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080303002703 2008-03-03 BIENNIAL STATEMENT 2008-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-05 2016-08-22 Exchange Goods/Contract Cancelled Yes 660.00 Store Credit

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
12210.00
Total Face Value Of Loan:
12210.00
Date:
2020-07-18
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:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12360
Current Approval Amount:
12360
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12488.34
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12210
Current Approval Amount:
12210
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12298.98

Date of last update: 31 Mar 2025

Sources: New York Secretary of State