Search icon

CLOUD TOURS, INC.

Company Details

Name: CLOUD TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1968 (57 years ago)
Entity Number: 227959
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300H10FW1VVAZV804 227959 US-NY GENERAL ACTIVE No data

Addresses

Legal 60 East 42nd Street, New York, US-NY, US, 10165
Headquarters 31-09 Newtown Avenue, Long Island City, US-NY, US, 11102

Registration details

Registration Date 2018-01-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-01-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 227959

DOS Process Agent

Name Role Address
CLOUD TOURS, INC. DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2023-01-23 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-23 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 500
1968-12-18 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-12-18 2023-01-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 500
1968-09-13 1968-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C254682-2 1997-12-09 ASSUMED NAME CORP INITIAL FILING 1997-12-09
724134-4 1968-12-18 CERTIFICATE OF AMENDMENT 1968-12-18
704957-4 1968-09-13 CERTIFICATE OF INCORPORATION 1968-09-13

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STARSTOPS 73527309 1985-03-18 1395230 1986-05-27
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-11-30
Publication Date 1986-03-04
Date Cancelled 1992-11-30

Mark Information

Mark Literal Elements STARSTOPS
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For TRAVEL AGENCY SERVICES
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status SECTION 8 - CANCELLED
First Use Feb. 01, 1983
Use in Commerce Feb. 01, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CLOUD TOURS, INC.
Owner Address OLYMPIC TOWER 645 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PERLA M. KUHN
Correspondent Name/Address KUHN & MULLER, THE CHRYSLER BLDG 32ND FL, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1992-11-30 CANCELLED SEC. 8 (6-YR)
1986-05-27 REGISTERED-PRINCIPAL REGISTER
1986-03-04 PUBLISHED FOR OPPOSITION
1986-02-02 NOTICE OF PUBLICATION
1986-01-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-11-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-06-03 NON-FINAL ACTION MAILED
1985-05-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9502777210 2020-04-28 0202 PPP 3109 NEWTOWN AVE, ASTORIA, NY, 11102-1383
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85359.49
Loan Approval Amount (current) 85359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-1383
Project Congressional District NY-14
Number of Employees 8
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86198.56
Forgiveness Paid Date 2021-04-29
3171778606 2021-03-16 0202 PPS 3721 78th St, Jackson Heights, NY, 11372-6631
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85359
Loan Approval Amount (current) 85359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6631
Project Congressional District NY-06
Number of Employees 10
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86163.48
Forgiveness Paid Date 2022-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State