Search icon

AMIGO TOURS NEW YORK, LLC

Company Details

Name: AMIGO TOURS NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2018 (7 years ago)
Entity Number: 5274204
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2018-01-25 2024-05-15 Address 333 EARLE OVINGTON BLVD, SUITE 1010, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515004616 2024-05-15 BIENNIAL STATEMENT 2024-05-15
180329000125 2018-03-29 CERTIFICATE OF PUBLICATION 2018-03-29
180125000469 2018-01-25 ARTICLES OF ORGANIZATION 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5844927405 2020-05-13 0202 PPP 2701 Queens Plaza N - Floor 13, LONG ISLAND CITY, NY, 11101
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State