Search icon

HOTELS & TOURS INC.

Company Details

Name: HOTELS & TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2015 (10 years ago)
Entity Number: 4772903
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 135 COACHMAN PL W, SYOSSET, NY, United States, 11791
Principal Address: 95 Cardinal Ln, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOTELS & TOURS INC. DOS Process Agent 135 COACHMAN PL W, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
BINDU DEWAN Chief Executive Officer 135 COACHMAN PLACE EAST, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 135 COACHMAN PLACE EAST, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2020-08-12 2023-06-21 Address 135 COACHMAN PLACE EAST, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2020-08-12 2023-06-21 Address 135 COACHMAN PLACE EAST, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2015-06-11 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-11 2020-08-12 Address 53 GROHMANS LN., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621003460 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210916002137 2021-09-16 BIENNIAL STATEMENT 2021-09-16
200812060646 2020-08-12 BIENNIAL STATEMENT 2019-06-01
150611010070 2015-06-11 CERTIFICATE OF INCORPORATION 2015-06-11

USAspending Awards / Financial Assistance

Date:
2020-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49700.00
Total Face Value Of Loan:
49700.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State