Search icon

SHONGOLOLO TOURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHONGOLOLO TOURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2014 (11 years ago)
Entity Number: 4608796
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

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, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
JEAN-PHILIP GROBLER Chief Executive Officer 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 235 PARK AVENUE SOUTH 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-07-03 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 235 PARK AVENUE SOUTH 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-07-03 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240703002484 2024-07-03 BIENNIAL STATEMENT 2024-07-03
240307002029 2024-02-28 CERTIFICATE OF CHANGE BY ENTITY 2024-02-28
220706003485 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200702060933 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007976 2018-07-02 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
37850.00
Total Face Value Of Loan:
37850.00
Date:
2020-05-21
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:
-6000.00
Total Face Value Of Loan:
31850.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37850
Current Approval Amount:
37850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38417.23
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37850
Current Approval Amount:
31850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28609.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State