Name: | INTERNATIONAL ADVENTURE GUIDES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2018 (6 years ago) |
Entity Number: | 5429766 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NH6MHPNYGA11 | 2022-01-13 | 15 GROVE ST, BEACON, NY, 12508, 3438, USA | 15 GROVE ST, BEACON, NY, 12508, 3438, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | https://internationaladventureguides.com/ |
Congressional District | 18 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-01-15 |
Initial Registration Date | 2020-01-14 |
Entity Start Date | 2019-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561520, 713990, 721214 |
Product and Service Codes | U099, V999 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN J ROSENBERG |
Address | 15 GROVE STREET, BEACON, NY, 12508, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN J ROSENBERG |
Address | 15 GROVE STREET, BEACON, NY, 12508, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-23 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-22 | 2020-10-23 | Address | 15 GROVE STREET, BEACON, NY, 12508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929012488 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201023060263 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
181022010294 | 2018-10-22 | ARTICLES OF ORGANIZATION | 2018-10-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5466778602 | 2021-03-20 | 0202 | PPP | 15 Grove St, Beacon, NY, 12508-3438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State