Search icon

CERTIFIED TRAVEL ASSOCIATES, INC.

Company Details

Name: CERTIFIED TRAVEL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1986 (39 years ago)
Entity Number: 1094008
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 19 AVIATION RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE RUBTCHINSKY Chief Executive Officer 19 AVIATION RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 AVIATION RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 19 AVIATION RD, ALBANY, NY, 12205, 1142, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 19 AVIATION RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2022-11-19 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2022-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-22 2024-06-07 Address 19 AVIATION RD, ALBANY, NY, 12205, 1142, USA (Type of address: Service of Process)
2004-06-22 2024-06-07 Address 19 AVIATION RD, ALBANY, NY, 12205, 1142, USA (Type of address: Chief Executive Officer)
2004-02-23 2004-06-22 Address 19 AVIATION ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-05-29 2004-06-22 Address 24 WADE RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2002-05-29 2004-06-22 Address 24 WADE RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2002-05-29 2004-02-23 Address 24 WADE RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607004062 2024-06-07 BIENNIAL STATEMENT 2024-06-07
200610060158 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180608006323 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160606007161 2016-06-06 BIENNIAL STATEMENT 2016-06-01
150311006317 2015-03-11 BIENNIAL STATEMENT 2014-06-01
120712002778 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100616002473 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080612002873 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060523003817 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040622002574 2004-06-22 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7832317107 2020-04-14 0248 PPP 19 Aviation Road, Albany, NY, 12205
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206025
Loan Approval Amount (current) 206025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 19
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208683.57
Forgiveness Paid Date 2021-08-03
3453828301 2021-01-22 0248 PPS 19 Aviation Rd, Albany, NY, 12205-1275
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105815
Loan Approval Amount (current) 105815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1275
Project Congressional District NY-20
Number of Employees 6
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106528.16
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State