Search icon

DIRTY PROJECTORS TOURING LTD.

Company Details

Name: DIRTY PROJECTORS TOURING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2009 (16 years ago)
Entity Number: 3859458
ZIP code: 11050
County: Kings
Place of Formation: New York
Address: 79 Main Street, Suite 308, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLD BUSINESS MANAGEMENT DOS Process Agent 79 Main Street, Suite 308, Port Washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
DAVID LONGSTRETH Chief Executive Officer 79 MAIN STREET, SUITE 308, PORT WASHINGTO, NY, United States, 11050

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-09-05 Address 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-09-16 2017-09-01 Address 525 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-09-16 2017-09-01 Address 525 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-09-07 2023-09-05 Address 156 NOBLE ST APT 2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2011-09-07 2013-09-16 Address 675 THIRD AVE 3RD FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-09-07 2013-09-16 Address 675 THIRD AVE 3RD FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-09-23 2011-09-07 Address 156 NOBLE STREET, APARTMENT #2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2009-09-23 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230905003845 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211001003875 2021-10-01 BIENNIAL STATEMENT 2021-10-01
170901007125 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007461 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130916006567 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110907002250 2011-09-07 BIENNIAL STATEMENT 2011-09-01
090923000649 2009-09-23 CERTIFICATE OF INCORPORATION 2009-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3766407200 2020-04-27 0202 PPP 675 3RD AVE, NEW YORK, NY, 10017
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18950
Loan Approval Amount (current) 18950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19128.08
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State