Search icon

BOB MANN TOURS, INC.

Company Details

Name: BOB MANN TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1998 (27 years ago)
Entity Number: 2297233
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 1 SPRING ROCK PL, --, NEW HEMPSTEAD, NY, United States, 10977
Principal Address: 1 SPRING ROCK PLACE, NEW HEMPSTEAD, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOB MANN Chief Executive Officer 1 SPRING ROCK PLACE, NEW HEMPSTEAD, NY, United States, 10977

DOS Process Agent

Name Role Address
BOB MANN TOURS, INC. DOS Process Agent 1 SPRING ROCK PL, --, NEW HEMPSTEAD, NY, United States, 10977

History

Start date End date Type Value
2016-09-01 2020-09-01 Address 1 SPRING ROCK PL, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process)
2012-09-06 2016-09-01 Address 1 SPRING ROCK PLACE, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process)
2006-08-21 2012-09-06 Address 1 SPRING ROCK PL, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Principal Executive Office)
2006-08-21 2012-09-06 Address 1 SPRING ROCK PL, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process)
2004-10-18 2006-08-21 Address 1 SPRING ROCK PL, NEW HARTFORD, NY, 10977, USA (Type of address: Principal Executive Office)
2004-10-18 2012-09-06 Address 1 SPRING ROCK PL, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)
2004-10-18 2006-08-21 Address 1 SPRING ROCK PL, NEW HARTFORD, NY, 10977, USA (Type of address: Service of Process)
2000-09-21 2004-10-18 Address 4 BARNACLE DRIVE, NEW HEMPSTEAD, NY, 10977, 1727, USA (Type of address: Chief Executive Officer)
2000-09-21 2004-10-18 Address 4 BARNACLE DRIVE, NEW HEMPSTEAD, NY, 10977, 1727, USA (Type of address: Principal Executive Office)
1998-09-14 2004-10-18 Address 4 BARNACLE DR., NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060917 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006816 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006454 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006003 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006078 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100916002566 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080826002609 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060821002607 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041018002535 2004-10-18 BIENNIAL STATEMENT 2004-09-01
031124000048 2003-11-24 ANNULMENT OF DISSOLUTION 2003-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2399888410 2021-02-03 0202 PPP 1 Spring Rock Pl, Spring Valley, NY, 10977-1715
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20942
Loan Approval Amount (current) 20942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-1715
Project Congressional District NY-17
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21057.9
Forgiveness Paid Date 2021-09-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State