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 2025-03-05 Address 204 HIGH AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
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

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

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
21705.00
Total Face Value Of Loan:
21705.00
Date:
2020-04-28
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:
22300.00
Total Face Value Of Loan:
22300.00

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21705
Current Approval Amount:
21705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21811.35

Date of last update: 27 Mar 2025

Sources: New York Secretary of State