Search icon

SAIL CARIBBEAN VOYAGES INC.

Company Details

Name: SAIL CARIBBEAN VOYAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1979 (45 years ago)
Entity Number: 591284
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 256 MAIN STREET, SUITE 1203, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D LIESE Chief Executive Officer 79 CHURCH ST, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
SAIL CARIBBEAN DOS Process Agent 256 MAIN STREET, SUITE 1203, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 79 CHURCH ST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-30 2024-07-11 Address 356 VERTERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1997-11-20 2024-07-11 Address 79 CHURCH ST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1997-11-20 2008-01-29 Address 79 CHURCH ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1979-11-02 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-11-02 2005-12-30 Address 44 ELM ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711002453 2024-07-11 BIENNIAL STATEMENT 2024-07-11
20210601059 2021-06-01 ASSUMED NAME CORP INITIAL FILING 2021-06-01
091118002049 2009-11-18 BIENNIAL STATEMENT 2009-11-01
080129002073 2008-01-29 BIENNIAL STATEMENT 2007-11-01
051230002161 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031028002969 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011107002672 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991123002380 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971120002560 1997-11-20 BIENNIAL STATEMENT 1997-11-01
940629000048 1994-06-29 ANNULMENT OF DISSOLUTION 1994-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2904517704 2020-05-01 0235 PPP 256 MAIN ST STE 1203, NORTHPORT, NY, 11768
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53342
Loan Approval Amount (current) 53342
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 NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 611620
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 53999.8
Forgiveness Paid Date 2021-07-29
4333788400 2021-02-06 0235 PPS 256 Main St Ste 1203, Northport, NY, 11768-1756
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41927
Loan Approval Amount (current) 41927
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 Northport, SUFFOLK, NY, 11768-1756
Project Congressional District NY-01
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42224.89
Forgiveness Paid Date 2021-10-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State