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

Links between entities

Type Company Name Company Number State
Headquarter of VAGABOND TOURS NY INC., Alabama 001-120-449 Alabama
Headquarter of VAGABOND TOURS NY INC., FLORIDA F16000004777 FLORIDA

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

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 2019-11-18 Address 132 HARDWOOD DRIVE, TAPPAN, NY, 10962, 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)
2013-08-20 2019-01-09 Address 132 HARDWOOD DR, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2013-08-20 2019-01-09 Address 132 HARDWOOD DR, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2007-08-24 2013-08-20 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2007-08-24 2013-08-20 Address 132 HARDWOOD DRIVE, TAPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2007-08-24 2013-08-20 Address 132 HARDWOOD DRIVE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2005-07-11 2007-08-24 Address 6630 JAY AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

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
130820002247 2013-08-20 BIENNIAL STATEMENT 2013-07-01
110729002489 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090723002550 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070824002658 2007-08-24 BIENNIAL STATEMENT 2007-07-01
050711001173 2005-07-11 CERTIFICATE OF INCORPORATION 2005-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1944397705 2020-05-01 0202 PPP 132 HARDWOOD DR, TAPPAN, NY, 10983
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62457
Loan Approval Amount (current) 62457
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 TAPPAN, ROCKLAND, NY, 10983-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 561520
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 63057.18
Forgiveness Paid Date 2021-04-20

Date of last update: 07 Apr 2025

Sources: New York Secretary of State