Search icon

FOS TOURS & TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOS TOURS & TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1987 (38 years ago)
Entity Number: 1210142
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 13 High Oak Ct, STE 1, Huntington, NY, United States, 11743
Principal Address: 13 High Oak Ct, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCY MORRONE Chief Executive Officer 13 HIGH OAK CT, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 High Oak Ct, STE 1, Huntington, NY, United States, 11743

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 51 MIDDLE LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 13 HIGH OAK CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-11-16 2024-11-12 Address 51 MIDDLE LN, STE 1, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2009-11-02 2011-11-16 Address 51 MIDDLE LANE, SUITE 1, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2009-11-02 2024-11-12 Address 51 MIDDLE LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112000482 2024-11-12 BIENNIAL STATEMENT 2024-11-12
131024002277 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111116002603 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091102002684 2009-11-02 BIENNIAL STATEMENT 2009-10-01
070917000271 2007-09-17 ERRONEOUS ENTRY 2007-09-17

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-05-08
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3029.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State