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 27 EAST BROADWAY, 7TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 5 DIVISION STREET, 2ND 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: 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)
2012-01-27 2017-09-14 Address 15 DIVISION STREET, 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
61600.00
Total Face Value Of Loan:
61600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61600
Current Approval Amount:
61600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60524.38

Date of last update: 15 Mar 2025

Sources: New York Secretary of State