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 (23 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

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

Links between entities

Type:
Headquarter of
Company Number:
F02000006061
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F7XBG43JJX97
CAGE Code:
8PEB2
UEI Expiration Date:
2022-02-07

Business Information

Activation Date:
2020-08-24
Initial Registration Date:
2020-07-30

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
67080.00
Total Face Value Of Loan:
67080.00
Date:
2020-11-27
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:
134100.00
Total Face Value Of Loan:
134100.00
Date:
2020-04-15
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:
68700.00
Total Face Value Of Loan:
68700.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67080
Current Approval Amount:
67080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67919.88
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68700
Current Approval Amount:
68700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69111.73

Date of last update: 30 Mar 2025

Sources: New York Secretary of State