Search icon

CAR ITALY AND TOURS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAR ITALY AND TOURS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2003 (22 years ago)
Entity Number: 2921867
ZIP code: 11385
County: Queens
Place of Formation: Delaware
Address: 80-15 MYRTLE AVE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
CAR ITALY AND TOURS CORP. DOS Process Agent 80-15 MYRTLE AVE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOHN DIGANGI Chief Executive Officer 80-15 MYRTLE AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2007-10-25 2014-04-04 Address 7119 80TH ST STE 8-303, GLENDALE, NY, 11385, 7740, USA (Type of address: Principal Executive Office)
2007-10-25 2014-04-04 Address 7119 80TH ST STE 8-303, GLENDALE, NY, 11385, 7740, USA (Type of address: Chief Executive Officer)
2007-10-25 2014-04-04 Address 7119 80TH ST STE 8-303, GLENDALE, NY, 11385, 7740, USA (Type of address: Service of Process)
2006-02-01 2007-10-25 Address 66-31 FRESH POND RD, RIDGEWOOD, NY, 11385, 3352, USA (Type of address: Chief Executive Officer)
2006-02-01 2007-10-25 Address 66-31 FRESH POND RD, RIDGEWOOD, NY, 11385, 3352, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404006032 2014-04-04 BIENNIAL STATEMENT 2013-06-01
100202002705 2010-02-02 BIENNIAL STATEMENT 2009-06-01
071025002633 2007-10-25 BIENNIAL STATEMENT 2007-06-01
060201002331 2006-02-01 BIENNIAL STATEMENT 2005-06-01
030620000468 2003-06-20 APPLICATION OF AUTHORITY 2003-06-20

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
62017.00
Total Face Value Of Loan:
62017.00
Date:
2020-07-31
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
56845.00
Total Face Value Of Loan:
56845.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62017
Current Approval Amount:
62017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62611.26
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56845
Current Approval Amount:
56845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57525.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State