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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UDVZO31O9BQ294 118505 US-NY GENERAL ACTIVE 1959-03-31

Addresses

Legal 60 EAST 42ND STREET, NEW YORK, US-NY, US, 10165
Headquarters 10 Midland Avenue Suite 202, Port Chester, US-NY, US, 10573

Registration details

Registration Date 2013-02-21
Last Update 2024-04-26
Status LAPSED
Next Renewal 2024-04-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 118505

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITOURS, INC. 401(K) PROFIT SHARING PLAN 2023 131910893 2024-04-03 UNITOURS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561500
Sponsor’s telephone number 8007777432
Plan sponsor’s address 10 MIDLAND AVE., SUITE 202, PORT CHESTER, NY, 10573
UNITOURS, INC. 401(K) PROFIT SHARING PLAN 2022 131910893 2023-05-04 UNITOURS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561500
Sponsor’s telephone number 8007777432
Plan sponsor’s address 10 MIDLAND AVE., SUITE 202, PORT CHESTER, NY, 10573
UNITOURS, INC. 401(K) PROFIT SHARING PLAN 2021 131910893 2022-05-31 UNITOURS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561500
Sponsor’s telephone number 8007777432
Plan sponsor’s address 10 MIDLAND AVE., SUITE 202, PORT CHESTER, NY, 10573
UNITOURS, INC. 401(K) PROFIT SHARING PLAN 2020 131910893 2021-07-20 UNITOURS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561500
Sponsor’s telephone number 8007777432
Plan sponsor’s address 10 MIDLAND AVE., SUITE 202, PORT CHESTER, NY, 10573
UNITOURS, INC. 401(K) PROFIT SHARING PLAN 2019 131910893 2020-07-07 UNITOURS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561500
Sponsor’s telephone number 8007777432
Plan sponsor’s address 10 MIDLAND AVE., SUITE 202, PORT CHESTER, NY, 10573
UNITOURS, INC. 401(K) PROFIT SHARING PLAN 2018 131910893 2019-04-24 UNITOURS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561500
Sponsor’s telephone number 8007777432
Plan sponsor’s address 10 MIDLAND AVE., SUITE 202, PORT CHESTER, NY, 10573
UNITOURS, INC. 401(K) PROFIT SHARING PLAN 2017 131910893 2018-04-18 UNITOURS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561500
Sponsor’s telephone number 8007777432
Plan sponsor’s address 10 MIDLAND AVE., SUITE 202, PORT CHESTER, NY, 10573
UNITOURS, INC. 401(K) PROFIT SHARING PLAN 2016 131910893 2017-06-09 UNITOURS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561500
Sponsor’s telephone number 8007777432
Plan sponsor’s address 10 MIDLAND AVE., SUITE 202, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing FABRIZIO FABBRI
UNITOURS, INC. 401(K) PROFIT SHARING PLAN 2015 131910893 2016-06-06 UNITOURS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561500
Sponsor’s telephone number 8007777432
Plan sponsor’s address 10 MIDLAND AVE., SUITE 202, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing FABRIZIO FABBRI
UNITOURS, INC. 401(K) PROFIT SHARING PLAN 2014 131910893 2015-04-10 UNITOURS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561500
Sponsor’s telephone number 8007777432
Plan sponsor’s address 10 MIDLAND AVE., SUITE 202, PORT CHESTER, NY, 10573

DOS Process Agent

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

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
1959-04-01 1960-02-23 Address 1 E. 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
774326-3 1969-08-05 CERTIFICATE OF AMENDMENT 1969-08-05
202552 1960-02-23 CERTIFICATE OF AMENDMENT 1960-02-23
153822 1959-04-01 CERTIFICATE OF INCORPORATION 1959-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CONVENTION DIMENSIONS 73149749 1977-11-23 1116943 1979-04-24
Register Principal
Mark Type Service Mark
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.
Status Date 1985-10-25
Date Cancelled 1985-10-25

Mark Information

Mark Literal Elements CONVENTION DIMENSIONS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SERVICES PERFORMED IN CONNECTION WITH PLANNING, ARRANGING AND CONDUCTING CONVENTIONS AND MEETINGS
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Sep. 08, 1977
Use in Commerce Sep. 08, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name UNITOURS INC.
Owner Address 60 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-10-25 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1840577706 2020-05-01 0202 PPP 10 MIDLAND AVE, PORT CHESTER, NY, 10573
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124107
Loan Approval Amount (current) 124107
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 Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 561520
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 125205
Forgiveness Paid Date 2021-03-23
4505688304 2021-01-23 0202 PPS 10 Midland Ave, Port Chester, NY, 10573-4927
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89715
Loan Approval Amount (current) 89715
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 Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4927
Project Congressional District NY-16
Number of Employees 5
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 Unanswered
Veteran Unanswered
Forgiveness Amount 90330.44
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State