Search icon

SINCERE TRAVEL & TOURS, INC.

Company Details

Name: SINCERE TRAVEL & TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2001 (24 years ago)
Entity Number: 2681632
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 5508 97TH ST FL 1, CORONA, NY, United States, 11368
Principal Address: 38 W 32ND ST, STE 1105, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5508 97TH ST FL 1, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
PHILIP LI Chief Executive Officer 38 W 32ND ST, STE 1105, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-10-02 2020-10-02 Address 38 W 32ND ST, STE 1105, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-11-17 2007-10-02 Address 38 W 32ND ST STE 1105, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-11-17 2007-10-02 Address 38 W 32ND ST STE 1105, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-10-10 2007-10-02 Address 38 W 32ND ST, 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-10-10 2005-11-17 Address 38 W 32ND ST, 1105, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-09-19 2005-11-17 Address 148-16 58TH ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002000063 2020-10-02 CERTIFICATE OF CHANGE 2020-10-02
130919002137 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111108002108 2011-11-08 BIENNIAL STATEMENT 2011-09-01
090904002303 2009-09-04 BIENNIAL STATEMENT 2009-09-01
071002002356 2007-10-02 BIENNIAL STATEMENT 2007-09-01
051117003037 2005-11-17 BIENNIAL STATEMENT 2005-09-01
031010002597 2003-10-10 BIENNIAL STATEMENT 2003-09-01
010919000299 2001-09-19 CERTIFICATE OF INCORPORATION 2001-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6615647307 2020-04-30 0202 PPP 38 W 32ND ST STE 1105, NEW YORK, NY, 10001-3879
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21958
Loan Approval Amount (current) 21958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3879
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20170.96
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State