Search icon

AMCAN TRAVEL & TOURS INC.

Company Details

Name: AMCAN TRAVEL & TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2013 (12 years ago)
Entity Number: 4453858
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 70 PINE STREET, #5305, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANURADHA RAJAN Chief Executive Officer 70 PINE STREET, #5305, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AMCAN TRAVEL & TOURS INC. DOS Process Agent 70 PINE STREET, #5305, NEW YORK, NY, United States, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HPFKFLJDLM21
CAGE Code:
8PJV9
UEI Expiration Date:
2022-02-08

Business Information

Activation Date:
2020-08-24
Initial Registration Date:
2020-02-25

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 70 PINE STREET, #5305, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-07-26 Address 70 PINE STREET, #5305, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-07-26 Address 70 PINE STREET, #5305, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-24 2020-09-02 Address 139 FULTON ST., STE. 902, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-09-03 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240726002806 2024-07-26 BIENNIAL STATEMENT 2024-07-26
200902060292 2020-09-02 BIENNIAL STATEMENT 2019-09-01
200424000441 2020-04-24 CERTIFICATE OF CHANGE 2020-04-24
130903000509 2013-09-03 CERTIFICATE OF INCORPORATION 2013-09-03

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106000.00
Total Face Value Of Loan:
411000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26375
Current Approval Amount:
26375
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26690.2

Date of last update: 26 Mar 2025

Sources: New York Secretary of State