Search icon

CAPRICE TRAVEL AGENCY, INC.

Company Details

Name: CAPRICE TRAVEL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1970 (55 years ago)
Entity Number: 290359
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 891 MILE SQUARE ROAD, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE WEIS Chief Executive Officer 891 MILE SQUARE ROAD, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
CAPRICE TRAVEL AGENCY, INC. DOS Process Agent 891 MILE SQUARE ROAD, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 891 MILE SQUARE ROAD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-04-12 Address 891 MILE SQUARE ROAD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-04-12 Address 891 MILE SQUARE ROAD, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2012-05-15 2020-03-04 Address 1201 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2012-05-15 2020-03-04 Address 1201 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240412000510 2024-04-12 BIENNIAL STATEMENT 2024-04-12
200304061188 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180731006253 2018-07-31 BIENNIAL STATEMENT 2018-03-01
140508002298 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120515002219 2012-05-15 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
5600.00
Total Face Value Of Loan:
5600.00
Date:
2020-07-28
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:
144900.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
5600.00
Total Face Value Of Loan:
5600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5600
Current Approval Amount:
5600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5624.58
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5600
Current Approval Amount:
5600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5636.56

Date of last update: 18 Mar 2025

Sources: New York Secretary of State