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
Address: 25 Robert Pitt Drive, Suite 204, Monsey, NY, United States, 10952
Principal Address: 1149 East 9th Street, Brooklyn, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARIEL TOURS INC. INCENTIVE SAVINGS TRUST 2009 132733823 2010-06-25 ARIEL TOURS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 488990
Sponsor’s telephone number 7186337900
Plan sponsor’s address 4311 18TH AVENUE, BROOKLYN, NY, 112185609

Plan administrator’s name and address

Administrator’s EIN 132733823
Plan administrator’s name ARIEL TOURS, INC.
Plan administrator’s address 4311 18TH AVENUE, BROOKLYN, NY, 112185609
Administrator’s telephone number 7186337900

Signature of

Role Plan administrator
Date 2010-06-25
Name of individual signing MEIR WEINGARTEN
ARIEL TOURS INC. INCENTIVE SAVINGS TRUST 2009 132733823 2010-06-17 ARIEL TOURS, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 488990
Sponsor’s telephone number 7186337900
Plan sponsor’s address 4311 18TH AVENUE, BROOKLYN, NY, 112185609

Plan administrator’s name and address

Administrator’s EIN 132733823
Plan administrator’s name ARIEL TOURS, INC.
Plan administrator’s address 4311 18TH AVENUE, BROOKLYN, NY, 112185609
Administrator’s telephone number 7186337900

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing MEIR WEINGARTEN

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, 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

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)
2023-04-21 2023-04-23 Address 25 Robert Pitt Drive, Suite 204, Monsey, NY, 10952, USA (Type of address: Service of Process)
2023-04-21 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-23 Address 1149 EAST 9TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1985-03-14 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4394117101 2020-04-13 0202 PPP 4311 18TH AVE, BROOKLYN, NY, 11218-5609
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50915
Loan Approval Amount (current) 50915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-5609
Project Congressional District NY-09
Number of Employees 5
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51346.36
Forgiveness Paid Date 2021-02-22
4108378704 2021-03-31 0202 PPS 1149 E 9th St, Brooklyn, NY, 11230-4703
Loan Status Date 2021-04-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49481
Loan Approval Amount (current) 49481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4703
Project Congressional District NY-09
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Feb 2025

Sources: New York Secretary of State