Search icon

GROUND CONTROL TOURING, INC.

Company Details

Name: GROUND CONTROL TOURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2009 (15 years ago)
Entity Number: 3887929
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: 45 Main Street, Suite 613, Brooklyn, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUND CONTROL TOURING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 271065062 2022-10-17 GROUND CONTROL TOURING 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711410
Plan sponsor’s address 20 JAY ST STE 808, BROOKLYN, NY, 112018353

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing PETER TRUBY
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing PETER TRUBY
GROUND CONTROL TOURING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 271065062 2021-07-21 GROUND CONTROL TOURING INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 7182188203
Plan sponsor’s address 20 JAY ST STE 808, BROOKLYN, NY, 112018353

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing PETER TRUBY
GROUND CONTROL TOURING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 271065062 2020-07-30 GROUND CONTROL TOURING INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 7182188203
Plan sponsor’s address 20 JAY ST STE 824, BROOKLYN, NY, 112018306

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing PETER TRUBY
GROUND CONTROL TOURING INC 401 K PROFIT SHARING PLAN TRUST 2018 271065062 2019-07-31 GROUND CONTROL TOURING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 7182188203
Plan sponsor’s address 20 JAY ST STE 824, BROOKLYN, NY, 112018306

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing PETER TRUBY
GROUND CONTROL TOURING INC 401 K PROFIT SHARING PLAN TRUST 2017 271065062 2018-07-31 GROUND CONTROL TOURING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 7182188203
Plan sponsor’s address 20 JAY STREET, SUITE 824, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing PETER TRUBY
GROUND CONTROL TOURING INC 401 K PROFIT SHARING PLAN TRUST 2016 271065062 2017-07-31 GROUND CONTROL TOURING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7182188203
Plan sponsor’s address 20 JAY STREET, SUITE 826, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing PETER TRUBY
GROUND CONTROL TOURING INC 401 K PROFIT SHARING PLAN TRUST 2015 271065062 2016-06-27 GROUND CONTROL TOURING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7182188203
Plan sponsor’s address 20 JAY STREET, SUITE 826, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing ERIC DIMENSTEIN
GROUND CONTROL TOURING INC 401 K PROFIT SHARING PLAN TRUST 2014 271065062 2015-06-29 GROUND CONTROL TOURING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7182188203
Plan sponsor’s address 20 JAY STREET, SUITE 826, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing ERIC DIMENSTEIN
GROUND CONTROL TOURING INC 401 K PROFIT SHARING PLAN TRUST 2013 271065062 2014-06-12 GROUND CONTROL TOURING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7182188203
Plan sponsor’s address 20 JAY STREET, SUITE 826, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing ERIC DIMENSTEIN
GROUND CONTROL TOURING INC 401 K PROFIT SHARING PLAN TRUST 2012 271065062 2013-07-11 GROUND CONTROL TOURING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7182188203
Plan sponsor’s address 20 JAY STREET, SUITE 826, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing GROUND CONTROL TOURING INC

Chief Executive Officer

Name Role Address
ERIC DIMENSTEIN Chief Executive Officer 45 MAIN STREET, SUITE 613, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ERIC DIMENSTEIN DOS Process Agent 45 Main Street, Suite 613, Brooklyn, NY, United States, 11201

Agent

Name Role Address
ERIC DIMENSTEIN Agent 45 MAIN STREET,, SUITE 613, BROOKLYN, NY, 11201

History

Start date End date Type Value
2023-12-16 2023-12-16 Address 20 BAY STREET, SUITE 808, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-16 2023-12-16 Address 45 MAIN STREET, SUITE 613, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-16 2023-12-16 Address 45 MAIN STREET, SUITE 607, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-16 2023-12-16 Address 20 JAY STREET, SUITE 808, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-12-16 Address 45 MAIN STREET,, SUITE 613, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-07-31 2023-07-31 Address 20 BAY STREET, SUITE 808, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 20 JAY STREET, SUITE 808, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 45 MAIN STREET, SUITE 607, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-12-16 Address 45 MAIN STREET, SUITE 613, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-12-16 Address 45 MAIN STREET,, SUITE 613, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231216000058 2023-12-16 BIENNIAL STATEMENT 2023-12-16
230731000126 2023-07-24 AMENDMENT TO BIENNIAL STATEMENT 2023-07-24
230718001247 2023-07-17 CERTIFICATE OF CHANGE BY ENTITY 2023-07-17
220326000859 2022-03-25 CERTIFICATE OF CHANGE BY ENTITY 2022-03-25
220323000615 2022-03-22 AMENDMENT TO BIENNIAL STATEMENT 2022-03-22
211207002073 2021-12-07 BIENNIAL STATEMENT 2021-12-07
210128002009 2021-01-28 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
191203062363 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180430002001 2018-04-30 AMENDMENT TO BIENNIAL STATEMENT 2017-12-01
180420000555 2018-04-20 CERTIFICATE OF CHANGE 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1732038707 2021-03-27 0202 PPS 20 Jay St Ste 808, Brooklyn, NY, 11201-8353
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273500
Loan Approval Amount (current) 273500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-8353
Project Congressional District NY-10
Number of Employees 20
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277111.7
Forgiveness Paid Date 2022-07-28
2542047108 2020-04-10 0202 PPP 20 JAY ST STE 824, BROOKLYN, NY, 11201
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285462.02
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State