Search icon

ELITE DIMENSIONS TOURS, INC.

Company Details

Name: ELITE DIMENSIONS TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1989 (36 years ago)
Entity Number: 1377872
ZIP code: 11365
County: Kings
Place of Formation: New York
Address: 61-43 186TH STREET, SUITE 315, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE DIMENSIONS TOURS, INC. PROFIT SHARING PLAN 2023 112994709 2024-07-11 ELITE DIMENSIONS TOURS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 721199
Sponsor’s telephone number 7184545778
Plan sponsor’s address 61-43 186TH ST, SUITE 315, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing WILLIAM YORK
Role Employer/plan sponsor
Date 2024-07-11
Name of individual signing WILLIAM YORK
ELITE DIMENSIONS TOURS, INC. PROFIT SHARING PLAN 2022 112994709 2023-10-13 ELITE DIMENSIONS TOURS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 721199
Sponsor’s telephone number 7184545778
Plan sponsor’s address 61-43 186TH ST, SUITE 315, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing WILLIAM YORK
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing WILLIAM YORK
ELITE DIMENSIONS TOURS, INC. PROFIT SHARING PLAN 2021 112994709 2022-11-11 ELITE DIMENSIONS TOURS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 721199
Sponsor’s telephone number 7184545778
Plan sponsor’s address 61-43 186TH ST, SUITE 315, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2022-11-11
Name of individual signing WILLIAM YORK
Role Employer/plan sponsor
Date 2022-11-11
Name of individual signing WILLIAM YORK
ELITE DIMENSIONS TOURS, INC. PROFIT SHARING PLAN 2020 112994709 2021-11-16 ELITE DIMENSIONS TOURS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 721199
Sponsor’s telephone number 7184545778
Plan sponsor’s address 61-43 186TH ST, SUITE 315, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2021-11-16
Name of individual signing WILLIAM YORK
Role Employer/plan sponsor
Date 2021-11-16
Name of individual signing WILLIAM YORK
ELITE DIMENSIONS TOURS, INC. PROFIT SHARING PLAN 2019 112994709 2020-11-11 ELITE DIMENSIONS TOURS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 721199
Sponsor’s telephone number 7184545778
Plan sponsor’s address 61-43 186TH ST, SUITE 315, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2020-11-11
Name of individual signing WILLIAM YORK
Role Employer/plan sponsor
Date 2020-11-11
Name of individual signing WILLIAM YORK
ELITE DIMENSIONS TOURS, INC. PROFIT SHARING PLAN 2018 112994709 2019-11-21 ELITE DIMENSIONS TOURS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 721199
Sponsor’s telephone number 7184545778
Plan sponsor’s address 61-43 186TH ST, SUITE 315, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2019-11-21
Name of individual signing WILLIAM Z. YORK
Role Employer/plan sponsor
Date 2019-11-21
Name of individual signing WILLIAM Z. YORK
ELITE DIMENSIONS TOURS, INC. PROFIT SHARING PLAN 2017 112994709 2018-08-16 ELITE DIMENSIONS TOURS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 721199
Sponsor’s telephone number 7184545778
Plan sponsor’s address 61-43 186TH ST, SUITE 315, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2018-08-15
Name of individual signing WILLIAM Z. YORK
Role Employer/plan sponsor
Date 2018-08-15
Name of individual signing WILLIAM Z. YORK
ELITE DIMENSIONS TOURS, INC. PROFIT SHARING PLAN 2016 112994709 2017-11-14 ELITE DIMENSIONS TOURS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 721199
Sponsor’s telephone number 7184545778
Plan sponsor’s address 61-43 186TH ST, SUITE 315, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2017-11-14
Name of individual signing WILLIAM Z. YORK
Role Employer/plan sponsor
Date 2017-11-14
Name of individual signing WILLIAM Z. YORK
ELITE DIMENSIONS TOURS, INC. PROFIT SHARING PLAN 2015 112994709 2017-02-07 ELITE DIMENSIONS TOURS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 721199
Sponsor’s telephone number 7184545778
Plan sponsor’s address 61-43 186TH ST, SUITE 315, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2017-02-07
Name of individual signing WILLIAM Z. YORK
Role Employer/plan sponsor
Date 2017-02-07
Name of individual signing WILLIAM Z. YORK
ELITE DIMENSIONS TOURS, INC. PROFIT-SHARING PLAN 2014 112994709 2015-09-13 ELITE DIMENSIONS TOURS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 721199
Sponsor’s telephone number 7184545778
Plan sponsor’s address 61-43 186TH STREET-SUITE 315, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing WILLIAM YORK
Role Employer/plan sponsor
Date 2015-09-11
Name of individual signing WILLIAM YORK

DOS Process Agent

Name Role Address
ELITE DIMENSIONS TOURS, INC. DOS Process Agent 61-43 186TH STREET, SUITE 315, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
WILLIAM Z. YORK Chief Executive Officer 61-43 186TH STREET, SUITE 315, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 61-43 186TH STREET, SUITE 315, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2015-08-06 2023-08-02 Address 61-43 186TH STREET, SUITE 315, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2015-08-06 2023-08-02 Address 61-43 186TH STREET, SUITE 315, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2001-08-13 2015-08-06 Address 185-08 UNION TURNPIKE, SUITE 110, FRESH MEADOWS, NY, 11366, 1700, USA (Type of address: Principal Executive Office)
2001-08-13 2015-08-06 Address 185-08 UNION TURNPIKE, SUITE 110, FRESH MEADOWS, NY, 11366, 1700, USA (Type of address: Service of Process)
2001-08-13 2015-08-06 Address 185-08 UNION TURNPIKE, SUITE 110, FRESH MEADOWS, NY, 11366, 1700, USA (Type of address: Chief Executive Officer)
1994-11-22 2001-08-13 Address 72-59 KISSENA BLVD., FLUSHING, NY, 11367, 2723, USA (Type of address: Principal Executive Office)
1994-11-22 2001-08-13 Address 72-59 KISSENA BLVD., FLUSHING, NY, 11367, 2723, USA (Type of address: Chief Executive Officer)
1994-11-22 2001-08-13 Address 72-59 KISSENA BLVD., FLUSHING, NY, 11367, 2723, USA (Type of address: Service of Process)
1989-08-17 1994-11-22 Address 1361 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802003467 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210820001265 2021-08-20 BIENNIAL STATEMENT 2021-08-20
190806060911 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801007518 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150806006124 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130813006195 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110811002284 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090729002482 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070807003154 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051005002865 2005-10-05 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163608008 2020-06-23 0202 PPP 61-43 186th Street 315, FRESH MEADOWS, NY, 11365-1108
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14706
Loan Approval Amount (current) 14706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-1108
Project Congressional District NY-06
Number of Employees 3
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14781.34
Forgiveness Paid Date 2020-12-30
2460918504 2021-02-20 0202 PPS 6143 186th St, Fresh Meadows, NY, 11365-2710
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31130
Loan Approval Amount (current) 31130
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 Fresh Meadows, QUEENS, NY, 11365-2710
Project Congressional District NY-06
Number of Employees 3
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 31336.67
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State