Search icon

FOS TOURS & TRAVEL, INC.

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: 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)
1992-11-17 2009-11-02 Address P.O. BOX 675 ROUTE 25A, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1992-11-17 2009-11-02 Address P.O. BOX 675 ROUTE 25A, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1992-11-17 2009-11-02 Address 1100 WILCOX AVE., BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1987-10-20 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
921117002804 1992-11-17 BIENNIAL STATEMENT 1992-10-01
DP-749112 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B556573-2 1987-10-20 CERTIFICATE OF INCORPORATION 1987-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3909587402 2020-05-08 0235 PPP 51 Middle Lane, Jericho, NY, 11753
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3029.92
Forgiveness Paid Date 2021-05-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State