Search icon

OPENTOUR, INC.

Company Details

Name: OPENTOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016801
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 347 West 123rd Street, STE 1, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OPENTOUR, INC. DOS Process Agent 347 West 123rd Street, STE 1, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
IGOR MATTIO Chief Executive Officer 347 WEST 123RD STREET, STE 1, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1270 BROADWAY, STE 507, NEW YORK, NY, 10001, 3211, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 347 WEST 123RD STREET, STE 1, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2012-04-06 2024-02-01 Address 1270 BROADWAY, STE 507, NEW YORK, NY, 10001, 3211, USA (Type of address: Chief Executive Officer)
2008-05-12 2024-02-01 Address 1270 BROADWAY, STE 803, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-12 2012-04-06 Address 1270 BROADWAY, STE 803, NEW YORK, NY, 10001, 3211, USA (Type of address: Chief Executive Officer)
2008-05-12 2012-04-06 Address 1270 BROADWAY, STE 803, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-02-23 2008-05-12 Address 347 W. 123RD STREET SUITE 1, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2004-02-23 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201039997 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220418002645 2022-04-18 BIENNIAL STATEMENT 2022-02-01
120406002631 2012-04-06 BIENNIAL STATEMENT 2012-02-01
080512003536 2008-05-12 BIENNIAL STATEMENT 2008-02-01
040526000509 2004-05-26 CERTIFICATE OF AMENDMENT 2004-05-26
040223001244 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1973754 LICENSE INVOICED 2015-02-04 75 Sightseeing Bus License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7989458500 2021-03-08 0202 PPS 347 W 123rd St Apt 1, New York, NY, 10027-5110
Loan Status Date 2023-09-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49940
Loan Approval Amount (current) 49940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-5110
Project Congressional District NY-13
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9505737803 2020-06-08 0202 PPP 1270 Broadway RM 507, NEW YORK, NY, 10001-0079
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52150
Loan Approval Amount (current) 52150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0079
Project Congressional District NY-12
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52648.29
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State