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 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-02-07 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
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 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)
2017-10-03 2023-10-13 Address 235 PARK AVE. SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-09-19 2023-10-13 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-09-19 2023-10-13 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2015-10-05 2017-10-03 Address 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

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
160919000422 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
151005007185 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131010000324 2013-10-10 CERTIFICATE OF INCORPORATION 2013-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6110778301 2021-01-26 0202 PPS 235 Park Ave S Fl 9, New York, NY, 10003-1405
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28615
Loan Approval Amount (current) 28615
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, 10003-1405
Project Congressional District NY-12
Number of Employees 7
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not 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 28944.27
Forgiveness Paid Date 2022-03-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State