Search icon

VIRA TOURS, INC.

Company Details

Name: VIRA TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3957998
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1719 63 ST, APT 4B, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIRA TOURS, INC. DOS Process Agent 1719 63 ST, APT 4B, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MIKHAIL SIDELEV Chief Executive Officer 1719 63 ST, APT 4B, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2014-06-02 2016-06-02 Address 4107 SEA GATE AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2014-06-02 2016-06-02 Address 4107 SEA GATE AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2014-06-02 2016-06-02 Address 4107 SEA GATE AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2012-06-12 2014-06-02 Address 3723 MAPLE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2012-06-12 2014-06-02 Address 3723 MAPLE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2010-06-04 2014-06-02 Address 3723 MAPLE AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060385 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008094 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006948 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006407 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120612006198 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100604000510 2010-06-04 CERTIFICATE OF INCORPORATION 2010-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1717307210 2020-04-15 0202 PPP 1719 63rd Street suite 4B, Brooklyn, NY, 11204
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2025.17
Forgiveness Paid Date 2021-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State