Search icon

USA & ORIENTOURS CO., LTD.

Company Details

Name: USA & ORIENTOURS CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1992 (33 years ago)
Entity Number: 1627486
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 E. 42ND STREET, SUITE 637, NEW YORK CITY, NY, United States, 10165
Principal Address: 60 EAST 42ND STREET, SUITE 637, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE ALBERTO V. OPULENCIA Chief Executive Officer 60 EAST 42ND STREET, SUITE 637, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 E. 42ND STREET, SUITE 637, NEW YORK CITY, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
930915002603 1993-09-15 BIENNIAL STATEMENT 1993-04-01
920409000073 1992-04-09 CERTIFICATE OF INCORPORATION 1992-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4155588700 2021-03-31 0202 PPP 29 W 46th St Fl 3F, New York, NY, 10036-4104
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20949
Loan Approval Amount (current) 20949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4104
Project Congressional District NY-12
Number of Employees 4
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Feb 2025

Sources: New York Secretary of State