Search icon

M.A.D. NEW YORK TOURS INC.

Company Details

Name: M.A.D. NEW YORK TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2016 (9 years ago)
Date of dissolution: 10 May 2024
Entity Number: 4976860
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 4530 BROADWAY #2J, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4530 BROADWAY #2J, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2016-07-13 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-07-13 2024-06-05 Address 4530 BROADWAY #2J, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000366 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
160713000381 2016-07-13 CERTIFICATE OF INCORPORATION 2016-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4310688707 2021-04-01 0202 PPP 4530 Broadway, New York, NY, 10040-2429
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-2429
Project Congressional District NY-13
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5024.93
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State