Search icon

HAMMOND TOURS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMMOND TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2003 (21 years ago)
Entity Number: 2993259
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: 34 WEDGEWOOD LANE, VOORHEESVILLE, NY, United States, 12186
Principal Address: 34 WEDGEWOOD LN, VOORHESSVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KATHERINE HAMMOND GALLE Agent 7 VERONA CT, NEW CITY, NY, 10956

Chief Executive Officer

Name Role Address
MICHELE HAMMONDN Chief Executive Officer JOHN HAMMOND LN, 34 WEDGEWOOD LANE, VOORHEESVILLE, NY, United States, 12186

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WEDGEWOOD LANE, VOORHEESVILLE, NY, United States, 12186

Legal Entity Identifier

LEI Number:
5493006L6DH0OULJL929

Registration Details:

Initial Registration Date:
2018-12-13
Next Renewal Date:
2019-12-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
200578984
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-30 2011-12-30 Address 34 WEDGEWOON LN, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2008-01-03 2008-09-30 Address 45 CASTLEROCK LANE, BOLTON, CT, 05043, USA (Type of address: Chief Executive Officer)
2006-03-10 2009-12-22 Address 1190 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2006-02-24 2008-09-30 Address 1190 WESTERN AVE, ALBANY, NY, 12203, 3315, USA (Type of address: Principal Executive Office)
2006-02-24 2008-01-03 Address 1190 WESTERN AVE, ALBANY, NY, 12203, 3315, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140123002035 2014-01-23 BIENNIAL STATEMENT 2013-12-01
111230002600 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091222002121 2009-12-22 BIENNIAL STATEMENT 2009-12-01
080930003012 2008-09-30 AMENDMENT TO BIENNIAL STATEMENT 2007-12-01
080103002787 2008-01-03 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130971.39
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130956.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State