Search icon

LEISURE TIME TOURS OF NEW YORK CORP.

Company Details

Name: LEISURE TIME TOURS OF NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1986 (38 years ago)
Entity Number: 1133864
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-98 BREWER BOULEVARD, QUEENS, NY, United States, 11434
Principal Address: C/O DANIEL J FRUCHER, 145-98 BREWER BLVD, QUEENS, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J. FRUCHER Chief Executive Officer 145-98 BREWER BLVD, QUEENS, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-98 BREWER BOULEVARD, QUEENS, NY, United States, 11434

History

Start date End date Type Value
1992-12-16 2000-12-04 Address 168 LAKESIDE DRIVE S, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1986-12-30 1993-12-28 Address 145-98 BREWER BLVD., QUEENS, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110002156 2013-01-10 BIENNIAL STATEMENT 2012-12-01
081114002956 2008-11-14 BIENNIAL STATEMENT 2008-12-01
061130002641 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050111002638 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021114002378 2002-11-14 BIENNIAL STATEMENT 2002-12-01
001204002484 2000-12-04 BIENNIAL STATEMENT 2000-12-01
981217002068 1998-12-17 BIENNIAL STATEMENT 1998-12-01
961224002343 1996-12-24 BIENNIAL STATEMENT 1996-12-01
931228002283 1993-12-28 BIENNIAL STATEMENT 1993-12-01
921216003037 1992-12-16 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1197197710 2020-05-01 0202 PPP 14598 Guy R Brewer Blvd, Jamaica, NY, 11434
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82545
Loan Approval Amount (current) 82545
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 561510
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 83356.19
Forgiveness Paid Date 2021-04-28
8558698505 2021-03-10 0202 PPS 14598 Guy R Brewer Blvd, Jamaica, NY, 11434-5284
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53625
Loan Approval Amount (current) 53625
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5284
Project Congressional District NY-05
Number of Employees 6
NAICS code 561520
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 Male Owned
Veteran Unanswered
Forgiveness Amount 54157.82
Forgiveness Paid Date 2022-03-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State