Search icon

SOUTHERN CROSS TOURS INC.

Company Details

Name: SOUTHERN CROSS TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1984 (41 years ago)
Entity Number: 913444
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 1170 BROADWAY, SUITE 1002/3, NEW YORK, NY, United States, 10001
Address: 1170 BROADWAY, SUITE 1002, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 BROADWAY, SUITE 1002, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELIZA HSUEH Chief Executive Officer 1170 BROADWAY, SUITE 1002, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-05-31 2006-05-25 Address 1170 BROADWAY, SUITE 1002/3, NEW YORK, NY, 10001, 7507, USA (Type of address: Chief Executive Officer)
2000-06-14 2002-05-31 Address 128 PARKWAY DR., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1998-05-06 2000-06-14 Address 1170 BROADWAY, SUITE 1002/3, NEW YORK, NY, 10001, 7507, USA (Type of address: Chief Executive Officer)
1993-01-11 1998-05-06 Address 1170 BROADWAY, #1002, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-01-11 1998-05-06 Address 1170 BROADWAY, #1002, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1984-05-01 1998-05-06 Address 1170 BROADWAY, SUITE 1002, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080519002060 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060525003003 2006-05-25 BIENNIAL STATEMENT 2006-05-01
040514002519 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020531002479 2002-05-31 BIENNIAL STATEMENT 2002-05-01
000614002449 2000-06-14 BIENNIAL STATEMENT 2000-05-01
980506002292 1998-05-06 BIENNIAL STATEMENT 1998-05-01
000045005763 1993-09-03 BIENNIAL STATEMENT 1993-05-01
930111002741 1993-01-11 BIENNIAL STATEMENT 1992-05-01
B096743-5 1984-05-01 CERTIFICATE OF INCORPORATION 1984-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4841878508 2021-02-26 0202 PPS 1270 Broadway Rm 204, New York, NY, 10001-3211
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3211
Project Congressional District NY-12
Number of Employees 1
NAICS code 561520
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2266.62
Forgiveness Paid Date 2021-11-26
7202567804 2020-06-03 0202 PPP 1170 Broadway Ste. 204, New York, NY, 10001
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561520
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2276.25
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State