Search icon

PHOSPHORESCENT TOURING, INC.

Company Details

Name: PHOSPHORESCENT TOURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2013 (12 years ago)
Entity Number: 4471192
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: 235 Park Ave. South, 9th Floor, New York, NY, United States, 10003

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

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 ROCKEFELLER PLAZA, suite 1204, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MATTHEW HOUCK Chief Executive Officer 235 PARK AVE. SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 235 PARK AVE. SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-02-07 Address 235 PARK AVE. SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-13 Address 235 PARK AVE. SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-02-07 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240207000166 2024-01-25 CERTIFICATE OF CHANGE BY ENTITY 2024-01-25
231013002470 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211004003256 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191015060084 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171003007461 2017-10-03 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28615.00
Total Face Value Of Loan:
28615.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28615
Current Approval Amount:
28615
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28944.27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State