Search icon

AMERICAN TOUR & TRAVEL INC.

Company Details

Name: AMERICAN TOUR & TRAVEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2009 (15 years ago)
Entity Number: 3890968
ZIP code: 08879
County: Richmond
Place of Formation: New Jersey
Address: 7061 u.s. 9, SOUTH AMBOY, NJ, United States, 08879
Principal Address: 100 SAINT MARYS AVENUE, STATEN ISLAND, NY, United States, 10305

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NHZRHM5LLKB6 2021-12-08 100 SAINT MARYS AVE STE 2A, STATEN ISLAND, NY, 10305, 1824, USA 100 SAINT MARYS AVE STE 2A, STATEN ISLAND, NY, 10305, 1824, USA

Business Information

Division Name 483043639194
Division Number 4830436391
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2020-12-10
Initial Registration Date 2020-12-08
Entity Start Date 2009-04-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL YEHIA
Address 100 SAINT MARYS AVE, STATEN ISLAND, NY, 10305, USA
Government Business
Title PRIMARY POC
Name MICHAEL YEHIA
Address 100 SAINT MARYS AVE, STATEN ISLAND, NY, 10305, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MARK TELMANY Chief Executive Officer 100 SAINT MARYS AVENUE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7061 u.s. 9, SOUTH AMBOY, NJ, United States, 08879

History

Start date End date Type Value
2019-01-08 2021-09-17 Address 100 SAINT MARYS AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2009-12-21 2021-09-17 Address 100 ST. MARY'S AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210917001605 2021-09-17 CERTIFICATE OF CHANGE BY ENTITY 2021-09-17
190108002015 2019-01-08 BIENNIAL STATEMENT 2017-12-01
091221000293 2009-12-21 APPLICATION OF AUTHORITY 2009-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8730318608 2021-03-25 0202 PPS 100 Saint Marys Ave, Staten Island, NY, 10305-1839
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241722
Loan Approval Amount (current) 241722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1839
Project Congressional District NY-11
Number of Employees 7
NAICS code 488999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 244960.41
Forgiveness Paid Date 2022-07-28
8881147301 2020-05-01 0202 PPP 100 SAINT MARYS AVE STE 2A, STATEN ISLAND, NY, 10305-1824
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220937
Loan Approval Amount (current) 220937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-1824
Project Congressional District NY-11
Number of Employees 33
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222650.02
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State