Search icon

TRAVELOGS INTERNATIONAL, INC.

Company Details

Name: TRAVELOGS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1985 (40 years ago)
Entity Number: 1001838
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 950-A UNION RD #22, W. SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA M. NEWMAN Chief Executive Officer 950-A UNION RD #22, W. SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
TRAVELOGS INTERNATIONAL, INC. DOS Process Agent 950-A UNION RD #22, W. SENECA, NY, United States, 14224

History

Start date End date Type Value
2009-06-01 2015-06-01 Address 950-A UNION RD, 22, W. SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2009-06-01 2015-06-01 Address 950-A UNION RD, 22, W. SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2009-06-01 2015-06-01 Address 950-A UNION RD, 22, W. SENECA, NY, 14224, USA (Type of address: Service of Process)
1993-01-20 2009-06-01 Address 67 HEATHER HILL, W. SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-01-20 2009-06-01 Address 67 HEATHER HILL, W. SENECA, NY, 14224, USA (Type of address: Service of Process)
1993-01-20 2009-06-01 Address 67 HEATHER HILL, W. SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1985-06-04 1993-01-20 Address 67 HEATHER HILL, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601006534 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006723 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110613002102 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090601002586 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070606002341 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050726002251 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030516002426 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010612002448 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990623002335 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970617002222 1997-06-17 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7961488409 2021-02-12 0296 PPS 4909 Transit Rd Ste 3, Depew, NY, 14043-4686
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-4686
Project Congressional District NY-23
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50847.27
Forgiveness Paid Date 2021-10-26
7036217100 2020-04-14 0296 PPP 4909 transit rd, DEPEW, NY, 14043
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) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPEW, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51158.58
Forgiveness Paid Date 2021-08-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State