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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
5372.00
Total Face Value Of Loan:
5372.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5372
Current Approval Amount:
5372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5415.27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State