Search icon

UNITOURS, INC.

Company claim

Is this your business?

Get access!

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:
2024
Number Of Participants:
6
Sponsors Telephone Number:
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:

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:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1977-11-23
Mark Drawing Type:
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:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$124,107
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,205
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $85,533
Rent: $9,158
Healthcare: $29416
Jobs Reported:
5
Initial Approval Amount:
$89,715
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,330.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,714

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State