Search icon

NYC GROUP TOURS, LLC

Company Details

Name: NYC GROUP TOURS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5134132
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYC GROUP TOURS LLC RETIREMENT PLAN 2022 113358856 2023-05-31 NYC GROUP TOURS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2127571199
Plan sponsor’s address P.O. BOX 1158, PORT WASHINGTON, NY, 110507158

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing MELINDA MARINOFF
NYC GROUP TOURS LLC RETIREMENT PLAN 2021 113358856 2022-04-19 NYC GROUP TOURS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2127571199
Plan sponsor’s address P.O. BOX 1158, PORT WASHINGTON, NY, 110507158

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing MELINDA MARINOFF
NYC GROUP TOURS LLC RETIREMENT PLAN 2020 113358856 2021-12-02 NYC GROUP TOURS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Plan sponsor’s address 1560 BROADWAY, SUITE 809, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-12-02
Name of individual signing MELINDA MARINOFF
NYC GROUP TOURS LLC RETIREMENT PLAN 2019 113358856 2020-09-17 NYC GROUP TOURS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Plan sponsor’s address 1560 BROADWAY, SUITE 809, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing MELINDA MARINOFF
NYC GROUP TOURS LLC RETIREMENT PLAN 2018 113358856 2019-09-17 NYC GROUP TOURS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Plan sponsor’s address 1560 BROADWAY, SUITE 809, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing MELINDA MARINOFF
NYC GROUP TOURS LLC RETIREMENT PLAN 2017 821524298 2018-09-18 NYC GROUP TOURS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2127571199
Plan sponsor’s address 1560 BROADWAY, SUITE 406, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing MELINDA MARINOFF

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-20 2024-02-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-20 2024-02-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-04-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-04-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-13 2022-09-30 Address 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-07-13 2022-09-29 Address 90 STATE ST., STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-05-09 2017-07-13 Address 1560 BROADWAY SUITE 809, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216003132 2024-02-16 BIENNIAL STATEMENT 2024-02-16
230420000903 2023-04-20 BIENNIAL STATEMENT 2021-05-01
220930000253 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012843 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
190502060961 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180130000893 2018-01-30 CERTIFICATE OF PUBLICATION 2018-01-30
170713000149 2017-07-13 CERTIFICATE OF CHANGE 2017-07-13
170509000654 2017-05-09 ARTICLES OF ORGANIZATION 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2998817700 2020-05-01 0202 PPP 1560 BROADWAY STE 809, NEW YORK, NY, 10036
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30339.73
Forgiveness Paid Date 2021-06-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State