Search icon

CATHAY INTERNATIONAL TOURS LTD.

Company Details

Name: CATHAY INTERNATIONAL TOURS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1978 (47 years ago)
Entity Number: 482780
ZIP code: 11354
County: New York
Place of Formation: New York
Principal Address: 136-68 Roosevelt Ave., Suite #808, Flushing, NY, United States, 11354
Address: 13668 ROOSEVELT AVE ,, SUITE#808, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LILY HAN LYNCH DOS Process Agent 13668 ROOSEVELT AVE ,, SUITE#808, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
LILY HAN LYNCH Chief Executive Officer 136-68 ROOSEVELT AVE., SUITE #808, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 97-14 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 136-68 ROOSEVELT AVE., SUITE #808, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1992-10-26 2024-04-01 Address 97-14 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1978-04-12 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-12 2024-04-01 Address 87-02 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040348 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220420002021 2022-04-20 BIENNIAL STATEMENT 2022-04-01
20130521089 2013-05-21 ASSUMED NAME LLC INITIAL FILING 2013-05-21
000045001538 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921026002639 1992-10-26 BIENNIAL STATEMENT 1992-04-01
A478447-4 1978-04-12 CERTIFICATE OF INCORPORATION 1978-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784217702 2020-05-01 0235 PPP 5 SAVOY PL, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5146
Loan Approval Amount (current) 5145.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5192.89
Forgiveness Paid Date 2021-04-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State