Search icon

OWL TOURS LLC

Company Details

Name: OWL TOURS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2013 (11 years ago)
Entity Number: 4489717
ZIP code: 01420
County: New York
Place of Formation: New York
Address: 76 SUMMER STREET, STE 315, FITCHBURG, MA, United States, 01420

DOS Process Agent

Name Role Address
OWL TOURS LLC DOS Process Agent 76 SUMMER STREET, STE 315, FITCHBURG, MA, United States, 01420

Agent

Name Role Address
SZE CHUNG ANDREW WONG Agent 1601 BROADWAY, 12/F, NEW YORK, NY, 10019

History

Start date End date Type Value
2013-11-19 2017-02-24 Address 1601 BROADWAY, 12/F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171110006265 2017-11-10 BIENNIAL STATEMENT 2017-11-01
170224006228 2017-02-24 BIENNIAL STATEMENT 2015-11-01
140225000207 2014-02-25 CERTIFICATE OF PUBLICATION 2014-02-25
131119000977 2013-11-19 ARTICLES OF ORGANIZATION 2013-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832657709 2020-05-01 0202 PPP 42 Broadway 12140, New York, NY, 10004
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10004-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11652.38
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State