Search icon

MILL-RUN TOURS, INC.

Headquarter

Company Details

Name: MILL-RUN TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1976 (49 years ago)
Entity Number: 401608
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 424 MADISON AVE FL 12, 424 MADISON AVE, NEW YORK, NY, United States, 10017
Principal Address: 424 MADISON AVE FL 12, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MILL-RUN TOURS, INC., FLORIDA F06000007264 FLORIDA

Chief Executive Officer

Name Role Address
ISSAM SAWAYA Chief Executive Officer 424 MADISON AVE FL 12, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ISSAM SAWAYA DOS Process Agent 424 MADISON AVE FL 12, 424 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-07-21 2018-06-29 Address 424 MADISON AVE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-07-21 2018-06-29 Address 424 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-07-21 2018-06-29 Address ISSAM N SAWAYA, 424 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-06-04 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-06-04 2005-07-21 Address 535 5TH AVE., SUITE 1212, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180629006128 2018-06-29 BIENNIAL STATEMENT 2018-06-01
160601006610 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140612006558 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120719002678 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100831002565 2010-08-31 BIENNIAL STATEMENT 2010-06-01
080627002022 2008-06-27 BIENNIAL STATEMENT 2008-06-01
20080408051 2008-04-08 ASSUMED NAME CORP INITIAL FILING 2008-04-08
060525003176 2006-05-25 BIENNIAL STATEMENT 2006-06-01
050721002474 2005-07-21 BIENNIAL STATEMENT 2004-06-01
A319569-4 1976-06-04 CERTIFICATE OF INCORPORATION 1976-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9693467104 2020-04-15 0202 PPP 424 Madison Avenue, New York, NY, 10017-1137
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290560
Loan Approval Amount (current) 290560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1137
Project Congressional District NY-12
Number of Employees 38
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 260425.67
Forgiveness Paid Date 2021-02-10
3491188605 2021-03-17 0202 PPS 424 Madison Ave, New York, NY, 10017-1137
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292828.85
Loan Approval Amount (current) 292828.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1137
Project Congressional District NY-12
Number of Employees 33
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 294946.84
Forgiveness Paid Date 2021-12-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State