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: Service of Process)
2020-03-04 2024-04-12 Address 891 MILE SQUARE ROAD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2012-05-15 2020-03-04 Address 1201 YONKERS AVE, 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)
2009-03-19 2012-05-15 Address 1183 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2009-03-19 2012-05-15 Address 1183 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2009-03-19 2012-05-15 Address 1183 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2008-01-25 2009-03-19 Address 1179 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

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
100323002968 2010-03-23 BIENNIAL STATEMENT 2010-03-01
090319002690 2009-03-19 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
090319000796 2009-03-19 CERTIFICATE OF CHANGE 2009-03-19
080214002951 2008-02-14 BIENNIAL STATEMENT 2008-03-01
080125002077 2008-01-25 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2573787306 2020-04-29 0202 PPP 891 MILE SQUARE RD, YONKERS, NY, 10704-2145
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10704-2145
Project Congressional District NY-16
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5624.58
Forgiveness Paid Date 2020-10-13
4309978507 2021-02-25 0202 PPS 891 Mile Square Rd, Yonkers, NY, 10704-2145
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2145
Project Congressional District NY-16
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5636.56
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State