Search icon

NY EAGLE TOURS INC.

Company Details

Name: NY EAGLE TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2015 (9 years ago)
Entity Number: 4870033
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6812 3RD AVE #2, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUAZHAO LIANG Chief Executive Officer 6812 3RD AVE #2, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
NY EAGLE TOURS INC. DOS Process Agent 6812 3RD AVE #2, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-12-09 2023-12-09 Address 6812 3RD AVE #2, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2019-12-06 2023-12-09 Address 6812 3RD AVE #2, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-12-12 2023-12-09 Address 6812 3RD AVE #2, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2015-12-28 2023-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-28 2019-12-06 Address 6812 3RD AVENUE #2, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231209000086 2023-12-09 BIENNIAL STATEMENT 2023-12-01
211216002890 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191206060494 2019-12-06 BIENNIAL STATEMENT 2019-12-01
171212006319 2017-12-12 BIENNIAL STATEMENT 2017-12-01
151228010399 2015-12-28 CERTIFICATE OF INCORPORATION 2015-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2117887700 2020-05-01 0202 PPP 6812 3 Ave #2, BROOKLYN, NY, 11220
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32625
Loan Approval Amount (current) 32625
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 485113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32940.28
Forgiveness Paid Date 2021-04-22
9827058309 2021-01-31 0202 PPS 6812 3rd Ave # 2, Brooklyn, NY, 11220-5803
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32625
Loan Approval Amount (current) 32625
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5803
Project Congressional District NY-10
Number of Employees 4
NAICS code 487110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32856.8
Forgiveness Paid Date 2021-10-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State