Search icon

COPOS BLANCOS TRAVEL INC.

Company Details

Name: COPOS BLANCOS TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1980 (45 years ago)
Entity Number: 610619
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIGUEL A. ACOSTA DOS Process Agent 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
MIGUEL A. ACOSTA Chief Executive Officer 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 72 SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address 26A SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2008-03-03 2023-10-04 Address 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1993-05-18 2008-03-03 Address 72 SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
1993-05-18 2023-10-04 Address 72 SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
1993-05-18 2008-03-03 Address 72 SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
1980-02-25 1993-05-18 Address 72 SHERMAN AVE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
1980-02-25 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231004002685 2023-10-04 BIENNIAL STATEMENT 2022-02-01
140430002140 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120329002291 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100319003539 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080303002754 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060316002477 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040226002333 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020301002387 2002-03-01 BIENNIAL STATEMENT 2002-02-01
000313002173 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980202002899 1998-02-02 BIENNIAL STATEMENT 1998-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-07 No data 79 SHERMAN AVE, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-23 No data 79 SHERMAN AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-02 No data 72 SHERMAN AVE, Manhattan, NEW YORK, NY, 10040 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-02 No data 79 SHERMAN AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-05 No data 79 SHERMAN AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-05 No data 72 SHERMAN AVE, Manhattan, NEW YORK, NY, 10040 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-06 No data 72 SHERMAN AVE, Manhattan, NEW YORK, NY, 10040 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3067181 OL VIO CREDITED 2019-07-30 3750 OL - Other Violation
3048297 OL VIO VOIDED 2019-06-19 3750 OL - Other Violation
208775 OL VIO INVOICED 2013-03-27 2000 OL - Other Violation
182842 OL VIO INVOICED 2012-03-16 600 OL - Other Violation
150696 CNV_LF INVOICED 2011-04-27 100 LF - Late Fee
150697 CL VIO INVOICED 2011-03-29 1575 CL - Consumer Law Violation
112550 OL VIO INVOICED 2009-03-24 975 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-07 Hearing Decision Written contract does not include all required information. 1 No data No data 1
2019-06-07 Hearing Decision FAILS TO CONSPICUOUSLY POST SURETY BOND SIGN; OR SIGN IMPROPER: LESS THAN 11 BY 17 INCHES OR DOES NOT STATE REQUIRED INFORMATION 1 No data No data 1
2019-06-07 Hearing Decision FAILS TO POST 'NOT AN ATTORNEY/FREE LEGAL REFERRAL/COMPLAINT' SIGN 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1288697310 2020-04-28 0202 PPP 79 SHERMAN AVE, NEW YORK, NY, 10040-1027
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24910
Loan Approval Amount (current) 24910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10040-1027
Project Congressional District NY-13
Number of Employees 4
NAICS code 561510
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25105.87
Forgiveness Paid Date 2021-02-23
1550828304 2021-01-17 0202 PPS 79 Sherman Ave, New York, NY, 10040-1027
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24316.35
Loan Approval Amount (current) 24316.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-1027
Project Congressional District NY-13
Number of Employees 4
NAICS code 561510
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24456.25
Forgiveness Paid Date 2021-08-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State