Search icon

TAL TOURS (1996) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAL TOURS (1996) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1996 (29 years ago)
Entity Number: 2061715
ZIP code: 11563
County: Nassau
Place of Formation: Delaware
Address: 23 LANGDON PLACE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
STUART KATZ DOS Process Agent 23 LANGDON PLACE, LYNBROOK, NY, United States, 11563

Agent

Name Role Address
NATIONWIDE INFORMATION SERVICES, INC. Agent 1540 CENTRAL AVENUE, SUITE 200, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
STUART KATZ Chief Executive Officer 23 LANGDON PLACE, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
113312735
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-01 2020-08-03 Address 99 WEST HAWTHORNE AVENUE, SUITE 420, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2010-08-19 2016-08-01 Address 99 W HAWTHORNE AVE, SUITE 420, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2010-08-19 2020-08-03 Address 99 W HAWTHORNE AVE, SUITE 420, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2008-07-30 2010-08-19 Address 11 SUNRISE PLAZA #206, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2000-07-25 2008-07-30 Address 11 SUNRISE PLAZA #302, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803060048 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160801006054 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006761 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806007138 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100819002477 2010-08-19 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50489.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State