Search icon

NYC GROUP TOURS, LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113358856
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Plan Year:
2019
Number Of Participants:
3
Plan Year:
2018
Number Of Participants:
3

History

Start date End date Type Value
2024-02-16 2025-05-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-16 2025-05-07 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: 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)

Filings

Filing Number Date Filed Type Effective Date
250507000017 2025-05-07 BIENNIAL STATEMENT 2025-05-07
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

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,339.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,800
Utilities: $200
Rent: $3,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State