Search icon

CALYPSO CHARTER CRUISES INC.

Headquarter

Company Details

Name: CALYPSO CHARTER CRUISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (22 years ago)
Entity Number: 2825847
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 101 WEST 23RD ST, # 142, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CALYPSO CHARTER CRUISES INC., FLORIDA F02000006061 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F7XBG43JJX97 2022-02-07 101 W 23RD ST # 142, NEW YORK, NY, 10011, 2490, USA 101 WEST 23RD STREET, SUITE 142, NEW YORK, NY, 10011, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-08-24
Initial Registration Date 2020-07-30
Entity Start Date 2002-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336612
Product and Service Codes 1940

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK GIORDANO
Role OWNER
Address 101 W 23RD ST, NEW YORK, NY, 10011, USA
Title ALTERNATE POC
Name FRANK GIORDANO
Role OWNER
Address 101 W 23RD ST, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name FRANK GIORDANO
Role OWNER
Address 101 W 23RD ST, NEW YORK, NY, 10011, USA
Title ALTERNATE POC
Name FRANK GIORDANO
Role OWNER
Address 101 W 23RD ST, NEW YORK, NY, 10011, USA
Past Performance
Title PRIMARY POC
Name FRANK GIORDANO
Role OWNER
Address 101 W 23RD ST, NEW YORK, NY, 10011, USA
Title ALTERNATE POC
Name FRANK GIORDANO
Role OWNER
Address 101 W 23RD ST, NEW YORK, NY, 10011, USA

Chief Executive Officer

Name Role Address
FRANK GIORDANO Chief Executive Officer 101 WEST 23RD ST, # 142, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 WEST 23RD ST, # 142, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-10-08 2010-12-16 Address 1123 BROADWAY, STE 317, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-10-08 2010-12-16 Address 1123 BROADWAY, STE 317, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-10-08 2010-12-16 Address 1123 BROADWAY, STE 317, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-11-10 2008-10-08 Address 225 W 34TH ST / #2002, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-11-10 2008-10-08 Address 225 W 34TH ST / #2002, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-10-23 2008-10-08 Address FRANK GIORDANO JR., 225 WEST 34 ST.-SUITE 2002, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-10-23 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201005061817 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006284 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161012006115 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141001006674 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121015006087 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101216002418 2010-12-16 BIENNIAL STATEMENT 2010-10-01
081008002286 2008-10-08 BIENNIAL STATEMENT 2008-10-01
060920002362 2006-09-20 BIENNIAL STATEMENT 2006-10-01
041110002151 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021023000117 2002-10-23 CERTIFICATE OF INCORPORATION 2002-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3407398400 2021-02-04 0202 PPS 101 W 23rd St Ste 142, New York, NY, 10011-2490
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67080
Loan Approval Amount (current) 67080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2490
Project Congressional District NY-12
Number of Employees 7
NAICS code 483212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67919.88
Forgiveness Paid Date 2022-05-12
8301517103 2020-04-15 0202 PPP 101 West 23rd St #142, NEW YORK, NY, 10011-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68700
Loan Approval Amount (current) 68700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 483114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69111.73
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State