Search icon

PAPERBOY TOURS, INC.

Company Details

Name: PAPERBOY TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2008 (17 years ago)
Entity Number: 3693069
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 303 Beverley Rd., Apt. 8G, Brooklyn, NY, United States, 11218
Principal Address: 303 BEVERLEY RD., APT 8G, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAPERBOY TOURS, INC DOS Process Agent 303 Beverley Rd., Apt. 8G, Brooklyn, NY, United States, 11218

Chief Executive Officer

Name Role Address
ELI HUSOCK Chief Executive Officer 303 BEVERLEY RD., APT 8G, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 303 BEVERLEY RD., APT 8G, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2018-07-23 2024-07-03 Address 303 BEVERLEY RD, APT 8G, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2018-07-23 2024-07-03 Address 303 BEVERLEY RD., APT 8G, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2012-08-13 2018-07-23 Address 235 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2012-08-13 2018-07-23 Address 235 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-08-13 2018-07-23 Address 235 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-07-07 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-07 2012-08-13 Address 140 WEST 57TH ST. SUITE 2A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703004043 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220706002563 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200702061043 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180723006219 2018-07-23 BIENNIAL STATEMENT 2018-07-01
170412006232 2017-04-12 BIENNIAL STATEMENT 2016-07-01
140716006485 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120813006475 2012-08-13 BIENNIAL STATEMENT 2012-07-01
080707000389 2008-07-07 CERTIFICATE OF INCORPORATION 2008-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2472937402 2020-05-06 0202 PPP 303 BEVERLEY RD APT 8G, BROOKLYN, NY, 11218-3144
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5372
Loan Approval Amount (current) 5372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-3144
Project Congressional District NY-09
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5415.27
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State