Search icon

G. TOUR, LLC

Company Details

Name: G. TOUR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2009 (16 years ago)
Entity Number: 3814700
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1367 SURPRISE ST., ELMONT, NY, United States, 11003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G TOUR 2023 900488058 2024-09-01 G TOUR LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 485990
Sponsor’s telephone number 5164763255
Plan sponsor’s address 1367 SURPRISE ST, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1367 SURPRISE ST., ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
090526000709 2009-05-26 ARTICLES OF ORGANIZATION 2009-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5800268108 2020-07-20 0235 PPP 1367 Surprise Street, Elmont, NY, 11003
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Elmont, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21136.65
Forgiveness Paid Date 2022-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State