Search icon

VAGABOND TOURS NY INC.

Headquarter

Company Details

Name: VAGABOND TOURS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3229205
ZIP code: 10983
County: Queens
Place of Formation: New York
Activity Description: Travel Company, provides, air tickets, ground, transportation, hotel accommodations, tours. mmeeting & conference rooms, technical visit appointments.
Address: 132 HARDWOOD DRIVE, TAPPAN, NY, United States, 10983
Principal Address: 132 HARDWOOD DR, TAPPAN, NY, United States, 10983

Contact Details

Phone +1 845-848-2767

Website http://www.edutrips.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAGABOND TOURS NY INC. DOS Process Agent 132 HARDWOOD DRIVE, TAPPAN, NY, United States, 10983

Chief Executive Officer

Name Role Address
KATHLEEN COFFEY Chief Executive Officer 132 HARDWOOD DR, TAPPAN, NY, United States, 10983

Links between entities

Type:
Headquarter of
Company Number:
001-120-449
State:
Alabama
Type:
Headquarter of
Company Number:
F16000004777
State:
FLORIDA

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 132 HARDWOOD DR, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2019-11-18 2023-07-05 Address 132 HARDWOOD DRIVE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2019-01-09 2023-07-05 Address 132 HARDWOOD DR, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2019-01-09 2019-11-18 Address 132 HARDWOOD DRIVE, TAPPAN, NY, 10962, USA (Type of address: Service of Process)
2013-08-20 2019-01-09 Address 132 HARDWOOD DR, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705000323 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220121002176 2022-01-21 BIENNIAL STATEMENT 2022-01-21
191118060034 2019-11-18 BIENNIAL STATEMENT 2019-07-01
190109060503 2019-01-09 BIENNIAL STATEMENT 2017-07-01
161014006140 2016-10-14 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
350600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62457
Current Approval Amount:
62457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63057.18

Date of last update: 02 Jun 2025

Sources: New York Secretary of State