Search icon

GRAND TOUR, INC.

Company Details

Entity Name: GRAND TOUR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 1988
Business ALEI: 0211457
Annual report due: 05 Jan 2026
NAICS code: 485510 - Charter Bus Industry
Business address: 475 FEDERAL RD, BROOKFIELD, CT, 06804, United States
Mailing address: 475 FEDERAL RD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: colin@coachtours.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TRENT DWYER Agent 475 FEDERAL ROAD, SUITE A, BROOKFIELD, CT, 06804, United States 475 FEDERAL ROAD, SUITE A, SUITE A, BROOKFIELD, CT, 06804, United States +1 203-740-1118 colin@coachtours.com 31 OLD WATERBURY ROAD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
KELLI SIMMONS Officer COACH TOURS, 475 FEDERAL RD, BROOKFIELD, CT, 06804, United States No data No data 49 MANSION HOUSE RD., SOUTHBURY, CT, 06488, United States
COLIN WOODSIDE Officer 475 FEDERAL ROAD, SUITE A, BROOKFIELD, CT, 06804, United States No data No data 303 GRASSY HILL ROAD, WOODBURY, CT, 06798, United States
TRENT DWYER Officer 475 FEDERAL ROAD, SUITE A, BROOKFIELD, CT, 06488, United States +1 203-740-1118 colin@coachtours.com 31 OLD WATERBURY ROAD, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914095 2025-01-09 No data Annual Report Annual Report No data
BF-0012186738 2024-01-18 No data Annual Report Annual Report No data
BF-0011386488 2023-01-19 No data Annual Report Annual Report No data
BF-0010171075 2022-01-26 No data Annual Report Annual Report 2022
0007230269 2021-03-15 No data Annual Report Annual Report 2021
0006713626 2020-01-07 No data Annual Report Annual Report 2020
0006343593 2019-01-29 No data Annual Report Annual Report 2019
0006089687 2018-02-16 2018-02-16 Change of Agent Agent Change No data
0006082964 2018-02-16 No data Interim Notice Interim Notice No data
0006047210 2018-01-31 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668238407 2021-02-05 0156 PPS 475 Federal Rd, Brookfield, CT, 06804-2046
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318629
Loan Approval Amount (current) 318629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-2046
Project Congressional District CT-05
Number of Employees 30
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290048.57
Forgiveness Paid Date 2022-02-09
8089967405 2020-05-18 0156 PPP 475 Federal Road, BROOKFIELD, CT, 06804
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318629
Loan Approval Amount (current) 318629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-0001
Project Congressional District CT-05
Number of Employees 30
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298681.48
Forgiveness Paid Date 2021-10-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website