Search icon

ARIEL TOURS, INC.

Company Details

Name: ARIEL TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1985 (40 years ago)
Entity Number: 980927
ZIP code: 10952
County: Kings
Place of Formation: New York
Principal Address: 1149 East 9th Street, Brooklyn, NY, United States, 11230
Address: 25 Robert Pitt Drive, Suite 204, SUITE 204, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRive, suite 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 Robert Pitt Drive, Suite 204, SUITE 204, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
RONIT ZWEIG Chief Executive Officer 1149 EAST 9TH STREET, BROOKLYN, NY, United States, 11230

Form 5500 Series

Employer Identification Number (EIN):
132733823
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1149 EAST 9TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-23 2025-03-03 Address 25 ROBERT PITT DRive, suite 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2023-04-23 2025-03-03 Address 1149 EAST 9TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-04-23 2025-03-03 Address 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006434 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230421002028 2023-04-21 BIENNIAL STATEMENT 2023-03-01
230423000373 2023-04-21 CERTIFICATE OF CHANGE BY ENTITY 2023-04-21
B202854-4 1985-03-14 CERTIFICATE OF INCORPORATION 1985-03-14

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
49481.00
Total Face Value Of Loan:
49481.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
50915.00
Total Face Value Of Loan:
50915.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50915
Current Approval Amount:
50915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
51346.36
Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
49481
Current Approval Amount:
49481
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State