Search icon

THE NATIONAL TOURING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE NATIONAL TOURING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2008 (17 years ago)
Entity Number: 3631955
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 1 Rockefeller Plaza,Suite 1204, SUITE 1204, New York, NY, United States, 10003
Principal Address: 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT DEVENDORF Chief Executive Officer 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza,Suite 1204, SUITE 1204, New York, NY, United States, 10003

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 ROCKEFELLER PLAZA, SUITE 1204, ALBANY, NY, 12210

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 235 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 235 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-21 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-21 Address 1 ROCKEFELLER PLAZA, SUITE 1204, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240221004038 2024-02-21 BIENNIAL STATEMENT 2024-02-21
240202005500 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
220209004072 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200203062809 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006767 2018-02-06 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
360450.00
Total Face Value Of Loan:
360450.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
63121.58
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360450
Current Approval Amount:
360450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
365343.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State