Search icon

LOTUS TOURS LTD.

Company Details

Name: LOTUS TOURS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1967 (57 years ago)
Date of dissolution: 01 May 2023
Entity Number: 216472
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 136-18 39TH AVE., SUITE 1102, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOTUS TOURS LTD. DOS Process Agent 136-18 39TH AVE., SUITE 1102, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
PHILIP KONG Chief Executive Officer 136-18 39TH AVE., SUITE 1102, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2019-11-01 2023-08-02 Address 136-18 39TH AVE., SUITE 1102, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-11-01 2023-08-02 Address 136-18 39TH AVE., SUITE 1102, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-11-12 2019-11-01 Address 2 MOTT STREET, RM 400, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-11-12 2019-11-01 Address 2 MOTT STREET, RM 400, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-11-12 2019-11-01 Address 2 MOTT STREET, RM 400, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-01-29 2009-11-12 Address 2 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-01-29 2009-11-12 Address 2 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-01-29 2009-11-12 Address 2 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1967-11-24 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-11-24 1993-01-29 Address 28 MOTT ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001169 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
191101060497 2019-11-01 BIENNIAL STATEMENT 2019-11-01
151102007578 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006537 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111130002439 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091112002584 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071107002450 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051230002332 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031117002274 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011210002197 2001-12-10 BIENNIAL STATEMENT 2001-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
45134 CL VIO INVOICED 2005-06-02 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4706908403 2021-02-06 0235 PPS 13 Augusta Ln, Manhasset, NY, 11030-3909
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-3909
Project Congressional District NY-03
Number of Employees 2
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6961.33
Forgiveness Paid Date 2022-01-03
7086977702 2020-05-01 0235 PPP 13 Augusta Lane, Manhasset, NY, 11030
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6954.05
Forgiveness Paid Date 2021-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State