Search icon

NO. 1 BUS TOUR INC

Company Details

Name: NO. 1 BUS TOUR INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2010 (15 years ago)
Entity Number: 3907747
ZIP code: 10002
County: New York
Place of Formation: Pennsylvania
Address: 21 ALLEN ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
CHI K YUEN Chief Executive Officer 21 ALLEN ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 ALLEN ST, NEW YORK, NY, United States, 10002

Permits

Number Date End date Type Address
MIB2019279A00 2019-10-06 2022-10-06 Intercity Bus Stop Permit ALLEN STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET
2016081663 2016-10-07 2019-10-07 Intercity Bus Stop Permit ALLEN STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET
2013080226 2013-10-03 2016-09-30 Intercity Bus Stop Permit ALLEN STREET, MANHATTAN, FROM STREET CANAL STREET TO STREET HESTER STREET

History

Start date End date Type Value
2010-02-25 2014-02-27 Address 21 ALLEN STREET, SOUTH STORE, NY, 10002, USA (Type of address: Service of Process)
2010-02-02 2010-02-25 Address 17 PIKE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002033 2014-02-27 BIENNIAL STATEMENT 2014-02-01
100225000139 2010-02-25 CERTIFICATE OF CHANGE 2010-02-25
100202000840 2010-02-02 APPLICATION OF AUTHORITY 2010-02-02

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
150000.00
Total Face Value Of Loan:
1089600.00
Date:
2021-02-08
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-02
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30205.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30295.63

Date of last update: 27 Mar 2025

Sources: New York Secretary of State