Search icon

E.E. TOURS, INC.

Company Details

Name: E.E. TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3788154
ZIP code: 10020
County: Nassau
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 14 Penn Plaza Suite 2000, New York, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
MATTHEW KOKE Chief Executive Officer 14 PENN PLAZA SUITE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 204 HIGH AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-31 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2025-03-05 2025-03-31 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-05 2025-03-05 Address 204 HIGH AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-31 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-08-07 2025-03-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-08-07 2025-03-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-08-07 2024-08-07 Address 204 HIGH AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331000245 2025-03-28 AMENDMENT TO BIENNIAL STATEMENT 2025-03-28
250305001916 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240807000575 2024-08-06 CERTIFICATE OF CHANGE BY ENTITY 2024-08-06
230301000745 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211214002872 2021-12-14 BIENNIAL STATEMENT 2021-12-14
210427000587 2021-04-27 CERTIFICATE OF CHANGE 2021-04-27
201231002010 2020-12-31 AMENDMENT TO BIENNIAL STATEMENT 2019-03-01
190313060878 2019-03-13 BIENNIAL STATEMENT 2019-03-01
150302006168 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130401006107 2013-04-01 BIENNIAL STATEMENT 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8390448909 2021-05-11 0202 PPS 204 High Ave, Nyack, NY, 10960-2503
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21705
Loan Approval Amount (current) 21705
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 Nyack, ROCKLAND, NY, 10960-2503
Project Congressional District NY-17
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21811.35
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State