Search icon

RICHARD BONA TOURS, LLC

Headquarter

Company Details

Name: RICHARD BONA TOURS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2003 (22 years ago)
Entity Number: 2968296
ZIP code: 10119
County: New York
Place of Formation: New York
Address: C/O WOLF WEISSMAN CPA'S, PC, 1 PENN PLAZA, STE 2615, NEW YORK, NY, United States, 10119

Links between entities

Type Company Name Company Number State
Headquarter of RICHARD BONA TOURS, LLC, FLORIDA M24000014021 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O WOLF WEISSMAN CPA'S, PC, 1 PENN PLAZA, STE 2615, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2023-03-02 2024-11-01 Address C/O WOLF WEISSMAN CPA'S, PC, 1 PENN PLAZA, STE 2615, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2013-11-27 2023-03-02 Address C/O WOLF WEISSMAN CPA'S, PC, 1 PENN PLAZA, STE 2615, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2005-09-30 2013-11-27 Address 1 PENN PLAZA STE 2410, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2003-10-23 2005-09-30 Address 37 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036376 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230302003779 2023-03-02 BIENNIAL STATEMENT 2021-10-01
191017060233 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171129006146 2017-11-29 BIENNIAL STATEMENT 2017-10-01
131127002447 2013-11-27 BIENNIAL STATEMENT 2013-10-01
091007002402 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071003002540 2007-10-03 BIENNIAL STATEMENT 2007-10-01
050930002138 2005-09-30 BIENNIAL STATEMENT 2005-10-01
031023000039 2003-10-23 ARTICLES OF ORGANIZATION 2003-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7139957701 2020-05-01 0202 PPP 535 DEAN STREET 909, BROOKLYN, NY, 11217
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21055.96
Forgiveness Paid Date 2021-08-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State