Search icon

CATHAY INTERNATIONAL TOURS LTD.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
-0.18
Total Face Value Of Loan:
5145.82

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5146
Current Approval Amount:
5145.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5192.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State