Search icon

RECEPTIVE TOURS GROUP, INC.

Company Details

Name: RECEPTIVE TOURS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2008 (17 years ago)
Entity Number: 3660501
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 244 MADISON AVE, SUITE 402, New York, NY, United States, 10016
Principal Address: 244 MADISON AVE, SUITE 402, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 MADISON AVE, SUITE 402, New York, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JERRY SCHWARTZ Chief Executive Officer 244 MADISON AVE, SUITE 402, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 244 MADISON AVE, SUITE 402, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-04-01 Address 244 MADISON AVE, SUITE 402, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-06-25 2024-04-01 Address 244 MADISON AVE., SUITE 402, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-06-18 2020-06-25 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2020-06-18 2020-06-25 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2019-06-24 2020-06-30 Address 40 WEST 37TH STREET, SUITE 403, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-06-18 2020-06-18 Address 40 WEST 37TH STREET, SUITE 403, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2019-06-18 2020-06-18 Address 40 WEST 37TH STREET, SUITE 403, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-08-26 2019-06-18 Address 114 EAST 40TH STREET, SUITE 7-D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-08-26 2019-06-24 Address 114 EAST 40TH ST, SUITE 7-D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401037113 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220506000486 2022-05-06 BIENNIAL STATEMENT 2022-04-01
200630060090 2020-06-30 BIENNIAL STATEMENT 2020-04-01
200625000275 2020-06-25 CERTIFICATE OF CHANGE 2020-06-25
200618000269 2020-06-18 CERTIFICATE OF CHANGE 2020-06-18
190624002007 2019-06-24 BIENNIAL STATEMENT 2018-04-01
190618000056 2019-06-18 CERTIFICATE OF CHANGE 2019-06-18
161215000312 2016-12-15 CERTIFICATE OF AMENDMENT 2016-12-15
120524002270 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100826002218 2010-08-26 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9819878809 2021-04-24 0202 PPS 244 Madison Ave Ste 402, New York, NY, 10016-2817
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69285
Loan Approval Amount (current) 69285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-2817
Project Congressional District NY-12
Number of Employees 6
NAICS code 561520
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69613.39
Forgiveness Paid Date 2021-10-26
2304247201 2020-04-16 0202 PPP 40 west 37th st suite 403, NEW YORK, NY, 10018-7489
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96555
Loan Approval Amount (current) 96555
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, 10018-7489
Project Congressional District NY-12
Number of Employees 5
NAICS code 561520
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 97459.18
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State