Search icon

EXPRESS TOURS, INC.

Company Details

Name: EXPRESS TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1994 (31 years ago)
Entity Number: 1784606
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 5 DIVISION STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002
Principal Address: 27 East Broadway, 7th Floor, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPRESS TOURS, INC. DOS Process Agent 5 DIVISION STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
VICTORIA CHOW Chief Executive Officer 27 EAST BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 5 DIVISION STREET, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 27 EAST BROADWAY, 7TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2017-09-14 2025-03-14 Address 5 DIVISION STREET, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-09-14 2025-03-14 Address 5 DIVISION STREET, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-01-27 2017-09-14 Address 15 DIVISION STREET, 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-01-27 2017-09-14 Address 15 DIVISION STREET, 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-01-27 2017-09-14 Address 15 DIVISION STREET, 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2002-01-18 2012-01-27 Address 15 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-01-18 2012-01-27 Address 15 DIVISION ST 3 FLR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2002-01-18 2012-01-27 Address 15 DIVISION ST 3 FLR, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250314003324 2025-03-14 BIENNIAL STATEMENT 2025-03-14
170914006116 2017-09-14 BIENNIAL STATEMENT 2016-01-01
120127002084 2012-01-27 BIENNIAL STATEMENT 2012-01-01
020118002266 2002-01-18 BIENNIAL STATEMENT 2002-01-01
940104000320 1994-01-04 CERTIFICATE OF INCORPORATION 1994-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5363567708 2020-05-01 0202 PPP 5 DIVISION ST FL 2, NEW YORK, NY, 10002-6707
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61600
Loan Approval Amount (current) 61600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-6707
Project Congressional District NY-10
Number of Employees 18
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60524.38
Forgiveness Paid Date 2021-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State