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 (66 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
101124002883 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081028002379 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061103002019 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041209002990 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021101002341 2002-11-01 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437108507 2021-03-09 0219 PPS 145 Rue de Vl, Rochester, NY, 14618-5619
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268165
Loan Approval Amount (current) 268165
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 Rochester, MONROE, NY, 14618-5619
Project Congressional District NY-25
Number of Employees 30
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 269832.77
Forgiveness Paid Date 2021-10-26
7561307101 2020-04-14 0219 PPP 145 Rue De Ville, ROCHESTER, NY, 14618-5619
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268165
Loan Approval Amount (current) 268165
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 ROCHESTER, MONROE, NY, 14618-5619
Project Congressional District NY-25
Number of Employees 27
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270493.99
Forgiveness Paid Date 2021-03-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State