Search icon

CAR ITALY AND TOURS CORP.

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)
2006-02-01 2007-10-25 Address 66-31 FRESH POND RD, RIDGEWOOD, NY, 11385, 3352, USA (Type of address: Principal Executive Office)
2003-06-20 2006-02-01 Address 69-03 MYRTLE AVENUE, GLENDALE, NY, 11385, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2724177200 2020-04-16 0202 PPP 8015 MYRTLE AVE, GLENDALE, NY, 11385
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56845
Loan Approval Amount (current) 56845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57525.88
Forgiveness Paid Date 2021-07-02
9231218308 2021-01-30 0202 PPS 8015 Myrtle Ave, Glendale, NY, 11385-7642
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62017
Loan Approval Amount (current) 62017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7642
Project Congressional District NY-07
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62611.26
Forgiveness Paid Date 2022-01-21

Date of last update: 12 Mar 2025

Sources: New York Secretary of State