Search icon

DEPREZ TRAVEL BUREAU, INC.

Company Details

Name: DEPREZ TRAVEL BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1958 (67 years ago)
Entity Number: 114719
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 145 RUE DE VILLE, ROCHESTER, NY, United States, 14618
Principal Address: 145 RUE DEVILLE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG F. CURRAN Chief Executive Officer 145 RUE DEVILLE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
DEPREZ TRAVEL BUREAU, INC. DOS Process Agent 145 RUE DE VILLE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1992-12-08 2018-11-01 Address 145 RUE DEVILLE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1987-12-28 1992-12-08 Address 145 RUE DEVILLE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1958-11-21 1987-12-28 Address 34 W. MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106060347 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181101007483 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102006620 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141112006133 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121129002272 2012-11-29 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
268165.00
Total Face Value Of Loan:
268165.00
Date:
2020-04-14
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:
268165.00
Total Face Value Of Loan:
268165.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268165
Current Approval Amount:
268165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
269832.77
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268165
Current Approval Amount:
268165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
270493.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State