Search icon

LECO TOUR TRANSPORTATION CORP.

Company Details

Name: LECO TOUR TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2009 (16 years ago)
Entity Number: 3869872
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 28-02 36 AVENUE, SUITE 2, ASTORIA, NY, United States, 11106
Principal Address: 28-02 36TH AVENUE, SUITE 2, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALESSIO CAMPOS Chief Executive Officer 28-02 36TH AVENUE, SUITE 2, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-02 36 AVENUE, SUITE 2, ASTORIA, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
131106002025 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111028002441 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091021000583 2009-10-21 CERTIFICATE OF INCORPORATION 2009-10-21

USAspending Awards / Financial Assistance

Date:
2020-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66100.00
Total Face Value Of Loan:
283700.00
Date:
2020-05-27
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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State