Search icon

ISLE OF NEW YORK TOURS, LLC

Company Details

Name: ISLE OF NEW YORK TOURS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2018 (7 years ago)
Entity Number: 5368210
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 14 BOGARDUS PLACE #1R, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14 BOGARDUS PLACE #1R, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2018-06-29 2019-07-18 Address 10595 WEST LAKE ROAD, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190718000437 2019-07-18 CERTIFICATE OF CHANGE 2019-07-18
190403000433 2019-04-03 CERTIFICATE OF PUBLICATION 2019-04-03
180629000322 2018-06-29 ARTICLES OF ORGANIZATION 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1957297709 2020-05-01 0202 PPP 14 BOGARDUS PL APT 1R, NEW YORK, NY, 10040
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
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 Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
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 2026.13
Forgiveness Paid Date 2021-08-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State