Search icon

UNITOURS, INC.

Company Details

Name: UNITOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1959 (66 years ago)
Entity Number: 118505
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DANIEL B. JONES DOS Process Agent 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Legal Entity Identifier

LEI Number:
549300UDVZO31O9BQ294

Registration Details:

Initial Registration Date:
2013-02-21
Next Renewal Date:
2024-04-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
131910893
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1981-10-21 2000-10-12 Address 630 FIFTH AVE., NEW YORK, NY, 10111, USA (Type of address: Service of Process)
1969-08-05 1969-08-25 Name DE JUDICIBUS CORPORATION
1960-02-23 1981-10-21 Address 114 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1959-04-01 1969-08-05 Name UNITOURS, INC.
1959-04-01 2000-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
001012000545 2000-10-12 CERTIFICATE OF AMENDMENT 2000-10-12
C044260-4 1989-08-14 CERTIFICATE OF MERGER 1989-08-14
C041403-2 1989-08-07 ASSUMED NAME CORP INITIAL FILING 1989-08-07
A807656-5 1981-10-21 CERTIFICATE OF MERGER 1981-10-31
778188-3 1969-08-25 CERTIFICATE OF AMENDMENT 1969-08-25

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:
89715.00
Total Face Value Of Loan:
89715.00
Date:
2020-05-02
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:
124107.00
Total Face Value Of Loan:
124107.00

Trademarks Section

Serial Number:
73149749
Mark:
CONVENTION DIMENSIONS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1977-11-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CONVENTION DIMENSIONS

Goods And Services

For:
SERVICES PERFORMED IN CONNECTION WITH PLANNING, ARRANGING AND CONDUCTING CONVENTIONS AND MEETINGS
First Use:
1977-09-08
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124107
Current Approval Amount:
124107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125205
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89715
Current Approval Amount:
89715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90330.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State