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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HPFKFLJDLM21 2022-02-08 57 N BROADWAY STE 208, HICKSVILLE, NY, 11801, 2941, USA 70 PINE STREET, SUITE 5305, NEW YORK, NY, 10005, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-08-24
Initial Registration Date 2020-02-25
Entity Start Date 2013-09-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561510
Product and Service Codes V211, V302

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANURADHA RAJAN
Address 70 PINE STREET, SUITE 5305, NEW YORK, NY, 10005, USA
Government Business
Title PRIMARY POC
Name ANURADHA RAJAN
Address 70 PINE STREET, SUITE 5305, NEW YORK, NY, 10005, USA
Past Performance Information not Available

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

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
2013-09-03 2020-04-24 Address 57 NORTH BROADWAY, STE #208, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895637708 2020-05-01 0202 PPP 139 FULTON ST RM 902, NEW YORK, NY, 10038
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26375
Loan Approval Amount (current) 26375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26690.2
Forgiveness Paid Date 2021-07-15

Date of last update: 08 Mar 2025

Sources: New York Secretary of State