Search icon

NAVIGATOR AVIATION AND TOURISM MANAGEMENT INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NAVIGATOR AVIATION AND TOURISM MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2008 (17 years ago)
Entity Number: 3661698
ZIP code: 33309
County: New York
Place of Formation: New York
Address: 1451 West Cypress Creek Road, STE 300, FORT LAUDERDALE, FL, United States, 33309
Principal Address: 225 West 34th Street, Floor 9-10, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRASER TEASDALE Agent 202 WEST 40TH STREET SUITE 801, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
NAVIGATOR AVIATION AND TOURISM MANAGEMENT INC DOS Process Agent 1451 West Cypress Creek Road, STE 300, FORT LAUDERDALE, FL, United States, 33309

Chief Executive Officer

Name Role Address
FRASER TEASDALE Chief Executive Officer 225 WEST 34TH STREET, FLOOR 9-10, NEW YORK, NY, United States, 10122

Links between entities

Type:
Headquarter of
Company Number:
F15000001433
State:
FLORIDA

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 202 WEST 40TH STREET, STE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 500 7TH AVENUE, OFFICE 14B105, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 225 WEST 34TH STREET, FLOOR 9-10, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2021-08-17 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-08 2024-04-01 Address 5100 NW 33RD AVE, STE 261, FORT LAUDERDALE, FL, 33309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039867 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220425002368 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200408060455 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180404006489 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404006367 2016-04-04 BIENNIAL STATEMENT 2016-04-01

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$414,500
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$414,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$420,257.58
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $414,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State