Search icon

SEE USA TOURS INC.

Company Details

Name: SEE USA TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2013 (12 years ago)
Entity Number: 4393297
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: c/o Peio Cuevas, 555 10th Ave., Apt 540, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARDO ARINO Chief Executive Officer C/O PEIO CUEVAS, 555 10TH AVE., APT 540, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SEE USA TOURS INC. DOS Process Agent c/o Peio Cuevas, 555 10th Ave., Apt 540, New York, NY, United States, 10018

History

Start date End date Type Value
2025-04-04 2025-04-04 Address C/O PEIO CUEVAS, 555 10TH AVE., APT 540, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 182-16 149TH RD 2ND FLOOR, SPRINGFIELD GARDENS NYC, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-04-28 Address 182-16 149TH RD 2ND FLOOR, SPRINGFIELD GARDENS NYC, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-04 Address C/O PEIO CUEVAS, 555 10TH AVE., APT 540, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address C/O PEIO CUEVAS, 555 10TH AVE., APT 540, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-04 Address c/o Peio Cuevas, 555 10th Ave., Apt 540, New York, NY, 10018, USA (Type of address: Service of Process)
2023-04-05 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-28 2023-04-28 Address 182-16 149TH RD 2ND FLOOR, SPRINGFIELD GARDENS NYC, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404001976 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230428001130 2023-04-28 BIENNIAL STATEMENT 2023-04-01
220311002310 2022-03-11 BIENNIAL STATEMENT 2021-04-01
161028006036 2016-10-28 BIENNIAL STATEMENT 2015-04-01
130424000408 2013-04-24 CERTIFICATE OF INCORPORATION 2013-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6267037304 2020-04-30 0202 PPP 1270 BROADWAY RM 1108, NEW YORK, NY, 10001-3222
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119768
Loan Approval Amount (current) 119768
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3222
Project Congressional District NY-12
Number of Employees 11
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120994.05
Forgiveness Paid Date 2021-09-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State