Search icon

GUSTAVO TOURS INC.

Company Details

Name: GUSTAVO TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2010 (15 years ago)
Entity Number: 3924442
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 66-10 50TH AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 66-10 50 TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUSTAVO ZULUAGA Chief Executive Officer 66-10 50 TH AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
GUSTAVO ZULUAGA DOS Process Agent 66-10 50TH AVENUE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
140402006260 2014-04-02 BIENNIAL STATEMENT 2014-03-01
100316000255 2010-03-16 CERTIFICATE OF INCORPORATION 2010-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251308208 2020-08-01 0202 PPP 5019 47TH ST, WOODSIDE, NY, 11377-5442
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6335
Loan Approval Amount (current) 6335
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-5442
Project Congressional District NY-07
Number of Employees 2
NAICS code 487990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6373.18
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State