Search icon

CONSOLIDATED TOURS INC.

Headquarter

Company Details

Name: CONSOLIDATED TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1947 (78 years ago)
Entity Number: 80034
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 8TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZBIGNIEN WEGIEL Chief Executive Officer 505 8TH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ZBIGNIEW WEGIEL DOS Process Agent 505 8TH AVE, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
CORP_56529322
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
131609109
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
1947-06-16 2019-08-09 Address 19 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190809002021 2019-08-09 BIENNIAL STATEMENT 2019-06-01
A895367-2 1982-08-18 ASSUMED NAME CORP INITIAL FILING 1982-08-18
7150-114 1947-11-28 CERTIFICATE OF AMENDMENT 1947-11-28
7036-24 1947-06-16 CERTIFICATE OF INCORPORATION 1947-06-16

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
204870.00
Total Face Value Of Loan:
204870.00
Date:
2020-06-16
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:
0.00
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:
204870.00
Total Face Value Of Loan:
204870.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204870
Current Approval Amount:
204870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206280.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204870
Current Approval Amount:
204870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206264.25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State