Search icon

206 TOURS, INC.

Company Details

Name: 206 TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1987 (38 years ago)
Entity Number: 1173270
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 333 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001FMBB5F2M7RH19 1173270 US-NY GENERAL ACTIVE 1987-05-22

Addresses

Legal C/O MILANKA M LACHMAN, 333 Marcus Boulevard, HAUPPAUGE, US-NY, US, 11788
Headquarters 333 Marcus Boulevard, Hauppauge, US-NY, US, 11788

Registration details

Registration Date 2013-04-12
Last Update 2024-06-12
Status ISSUED
Next Renewal 2025-06-12
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As 1173270

Chief Executive Officer

Name Role Address
MILANKA M LACHMAN Chief Executive Officer 333 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
MILANKA M LACHMAN DOS Process Agent 333 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2011-03-11 2021-05-03 Address 333 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1987-05-22 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-05-22 2011-03-11 Address 82 ELM AVE., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061773 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061671 2019-05-01 BIENNIAL STATEMENT 2019-05-01
171107006318 2017-11-07 BIENNIAL STATEMENT 2017-05-01
130509006698 2013-05-09 BIENNIAL STATEMENT 2013-05-01
111014002095 2011-10-14 BIENNIAL STATEMENT 2011-05-01
110311002936 2011-03-11 BIENNIAL STATEMENT 2009-05-01
B499829-4 1987-05-22 CERTIFICATE OF INCORPORATION 1987-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8772258405 2021-02-13 0235 PPS 333 Marcus Blvd, Hauppauge, NY, 11788-2028
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432489
Loan Approval Amount (current) 432489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2028
Project Congressional District NY-01
Number of Employees 29
NAICS code 561520
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 435852.8
Forgiveness Paid Date 2021-12-07
8098357107 2020-04-15 0235 PPP 333 MARCUS BLVD, HAUPPAUGE, NY, 11788-2028
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401700
Loan Approval Amount (current) 401700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-2028
Project Congressional District NY-01
Number of Employees 27
NAICS code 561520
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 405493.83
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State