Search icon

COPOS BLANCOS TRAVEL INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
24316.35
Total Face Value Of Loan:
24316.35
Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24910
Current Approval Amount:
24910
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25105.87
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24316.35
Current Approval Amount:
24316.35
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24456.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State