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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2207217702 2020-05-01 0202 PPP 21 ALLEN ST, NEW YORK, NY, 10002
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 110
NAICS code 713990
Borrower Race Asian
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 30295.63
Forgiveness Paid Date 2021-04-29
5433518402 2021-02-08 0202 PPS 21 Allen St, New York, NY, 10002-5307
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5307
Project Congressional District NY-10
Number of Employees 11
NAICS code 485210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30205.8
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State