Search icon

AMERICAN CLASSIC TOURS & MUSIC FESTIVALS, LLC

Company Details

Name: AMERICAN CLASSIC TOURS & MUSIC FESTIVALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2017 (8 years ago)
Entity Number: 5201455
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 100 CROSSWAYS PARK DRIVE W, SUITE 400, WOODBURY, NY, United States, 11797

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
894500V1IWJFIIYWZ928 5201455 US-NY GENERAL ACTIVE 2017-09-13

Addresses

Legal c/o Gerber Tours, Inc., 100 Crossways Park Drive W., Suite 400, Woodbury, US-NY, US, 11797
Headquarters c/o Gerber Tours, Inc., 100 Crossways Park Drive W., Suite 400, Woodbury, US-NY, US, 11797

Registration details

Registration Date 2024-05-09
Last Update 2024-05-09
Status ISSUED
Next Renewal 2025-05-09
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As 5201455

DOS Process Agent

Name Role Address
C/O GERBER TOURS, INC. DOS Process Agent 100 CROSSWAYS PARK DRIVE W, SUITE 400, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2017-09-13 2024-04-18 Address 100 CROSSWAYS PARK DRIVE W, SUITE 400, WOODBURY, NY, 11797, 2012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001243 2024-04-18 BIENNIAL STATEMENT 2024-04-18
190925060042 2019-09-25 BIENNIAL STATEMENT 2019-09-01
180212000230 2018-02-12 CERTIFICATE OF PUBLICATION 2018-02-12
170913000555 2017-09-13 ARTICLES OF ORGANIZATION 2017-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5464867006 2020-04-05 0235 PPP 100 Crossways Park Drive West, WOODBURY, NY, 11797-2011
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64500
Loan Approval Amount (current) 64500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-2011
Project Congressional District NY-03
Number of Employees 6
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64951.5
Forgiveness Paid Date 2020-12-21
8636818304 2021-01-29 0235 PPS 100 Crossways Park Dr W Ste 400, Woodbury, NY, 11797-2012
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61637.5
Loan Approval Amount (current) 61637.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2012
Project Congressional District NY-03
Number of Employees 6
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62135.16
Forgiveness Paid Date 2021-12-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State