Search icon

CLASSIC ESCAPES INC.

Company Details

Name: CLASSIC ESCAPES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2003 (22 years ago)
Entity Number: 2856018
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 191 W Poplar Street, Floral Park, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANASTASIA FIORENTINOS Chief Executive Officer 191 W POPLAR STREET, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
ANASTASIA FIORENTINOS DOS Process Agent 191 W Poplar Street, Floral Park, NY, United States, 11001

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 191 W POPLAR STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 31-08 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2005-02-10 2024-05-20 Address 31-08 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2005-02-10 2024-05-20 Address 31-08 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2003-01-13 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-13 2005-02-10 Address 219-63 STEWART ROAD, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520003968 2024-05-20 BIENNIAL STATEMENT 2024-05-20
121019000162 2012-10-19 ANNULMENT OF DISSOLUTION 2012-10-19
DP-1975627 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070131002791 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050210002160 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030113000654 2003-01-13 CERTIFICATE OF INCORPORATION 2003-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1686398305 2021-01-19 0202 PPS 58-75 Queens Boulevard, Woodside, NY, 11377
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221662.75
Loan Approval Amount (current) 221662.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377
Project Congressional District NY-06
Number of Employees 15
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 184581.36
Forgiveness Paid Date 2022-06-01
4178437109 2020-04-13 0202 PPP 58-75 Queens Boulevard #1, Flushing, NY, 11377
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240833.3
Loan Approval Amount (current) 221662.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 15
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 224513.58
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903280 Copyright 2019-06-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-01
Termination Date 2019-09-20
Section 0101
Status Terminated

Parties

Name AYIOMAMITIS
Role Plaintiff
Name CLASSIC ESCAPES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State