Search icon

ELITE DIMENSIONS TOURS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112994709
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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: Service of Process)
2015-08-06 2023-08-02 Address 61-43 186TH STREET, SUITE 315, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
31130.00
Total Face Value Of Loan:
31130.00
Date:
2020-06-23
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:
14706.00
Total Face Value Of Loan:
14706.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14706
Current Approval Amount:
14706
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14781.34
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31130
Current Approval Amount:
31130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31336.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State