Search icon

SOUTHERN CROSS TOURS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
2250.00
Total Face Value Of Loan:
2250.00
Date:
2020-06-03
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:
2250.00
Total Face Value Of Loan:
2250.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2250
Current Approval Amount:
2250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2266.62
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2250
Current Approval Amount:
2250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2276.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State