Search icon

JB CRUISE & TOURS INC.

Company Details

Name: JB CRUISE & TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2012 (13 years ago)
Entity Number: 4299939
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 69 PARK AVENUE TERRACE, YONKERS, NY, United States, 10703
Principal Address: 69 PARK AVE. TERRACE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN NEWTON Chief Executive Officer 69 PARK AVE. TERRACE, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 PARK AVENUE TERRACE, YONKERS, NY, United States, 10703

Filings

Filing Number Date Filed Type Effective Date
141007006008 2014-10-07 BIENNIAL STATEMENT 2014-09-01
120925000164 2012-09-25 CERTIFICATE OF INCORPORATION 2012-09-25

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-05-02
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:
1822.00
Total Face Value Of Loan:
1822.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1822
Current Approval Amount:
1822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1837.87

Date of last update: 26 Mar 2025

Sources: New York Secretary of State