Search icon

THE NATIONAL TOURING COMPANY, INC.

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 2024-02-21 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 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 1 ROCKEFELLER PLAZA, SUITE 1204, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-02-02 2024-02-21 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-02 2024-02-02 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-19 2024-02-02 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

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
160919000204 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
160202007294 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140211006379 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120223002144 2012-02-23 BIENNIAL STATEMENT 2012-02-01
080214000778 2008-02-14 CERTIFICATE OF INCORPORATION 2008-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8703387006 2020-04-08 0202 PPP 235 PARK AVE SOUTH-9TH FL, NEW YORK, NY, 10003-1405
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1405
Project Congressional District NY-12
Number of Employees 3
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63121.58
Forgiveness Paid Date 2021-04-29
6142228501 2021-03-03 0202 PPS 235 Park Ave S Fl 9, New York, NY, 10003-1405
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360450
Loan Approval Amount (current) 360450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1405
Project Congressional District NY-12
Number of Employees 20
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 365343.16
Forgiveness Paid Date 2022-08-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State