Search icon

AMERICAN AUTHORS TOURING, INC.

Company Details

Name: AMERICAN AUTHORS TOURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368550
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 12 WEST 37TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ERESIDENTAGENT, INC. Chief Executive Officer 1 ROCKEFELLER PLAZA, 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1 ROCKEFELLER PLAZA, 1204, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 12 WEST 37TH STREET, 10TH FLOO, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-03-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-07 2025-03-05 Address 12 WEST 37TH STREET, 10TH FLOO, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-03-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-07 2024-02-07 Address 12 WEST 37TH STREET, 10TH FLOO, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-27 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2024-02-07 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-03-08 2024-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-03-08 Address 12 WEST 37TH STREET, 10TH FLOO, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305001158 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240207003277 2024-01-27 CERTIFICATE OF CHANGE BY ENTITY 2024-01-27
230308003671 2023-03-08 BIENNIAL STATEMENT 2023-03-01
220804000589 2022-08-02 AMENDMENT TO BIENNIAL STATEMENT 2022-08-02
210305061671 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190521002001 2019-05-21 AMENDMENT TO BIENNIAL STATEMENT 2019-03-01
190305061139 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170303007261 2017-03-03 BIENNIAL STATEMENT 2017-03-01
160922000786 2016-09-22 CERTIFICATE OF CHANGE 2016-09-22
150303007705 2015-03-03 BIENNIAL STATEMENT 2015-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7898937010 2020-04-08 0202 PPP 12 W 37TH ST 10th FL, NEW YORK, NY, 10018-7364
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133800
Loan Approval Amount (current) 133800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-7364
Project Congressional District NY-10
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State