Search icon

BLEACHERS TOURING, INC.

Company Details

Name: BLEACHERS TOURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2014 (11 years ago)
Entity Number: 4529261
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: 50 Rockefeller Plaza, 4TH FLOOR, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JACK ANTONOFF Chief Executive Officer 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 529 FIFTH AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-03-25 Address 529 FIFTH AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-07-29 2024-03-25 Address 529 FIFTH AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-07-31 2020-07-29 Address 250 W 57TH STREET, SUITE 1101, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325000001 2024-03-25 BIENNIAL STATEMENT 2024-03-25
200729060127 2020-07-29 BIENNIAL STATEMENT 2020-02-01
140731000262 2014-07-31 CERTIFICATE OF CHANGE 2014-07-31
140213000595 2014-02-13 CERTIFICATE OF INCORPORATION 2014-02-13

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
99800.00
Total Face Value Of Loan:
99800.00
Date:
2020-07-29
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:
99938.00
Total Face Value Of Loan:
99800.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99800
Current Approval Amount:
99800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100560.12
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99938
Current Approval Amount:
99800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100393.33

Date of last update: 26 Mar 2025

Sources: New York Secretary of State