Search icon

CONDOMINIUM TRAVEL CLUB, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONDOMINIUM TRAVEL CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1988 (37 years ago)
Entity Number: 1278515
ZIP code: 13142
County: Oswego
Place of Formation: New York
Address: 4882A N JEFFERSON ST, PULASKI, NY, United States, 13142
Principal Address: 407 SINGLE DRIVE, N SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONDOMINIUM TRAVEL CLUB, INC. DOS Process Agent 4882A N JEFFERSON ST, PULASKI, NY, United States, 13142

Chief Executive Officer

Name Role Address
PATRICK HARTOUGH Chief Executive Officer 4882A N JEFFERSON ST, PULASKI, NY, United States, 13142

Links between entities

Type:
Headquarter of
Company Number:
F06000005913
State:
FLORIDA

History

Start date End date Type Value
2004-08-19 2020-07-30 Address 4882A N JEFFERSON ST, PULASKI, NY, 13142, USA (Type of address: Service of Process)
2000-08-31 2004-08-19 Address PO BOX 880, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
1996-08-15 2004-08-19 Address 407 SINGLE DRIVE, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1994-04-12 1996-03-18 Name ACCOMMODATION ACCESS SERVICE, INC.
1990-05-24 1994-04-12 Name PINSIR HOLDINGS, INC.

Filings

Filing Number Date Filed Type Effective Date
200730060199 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180702006914 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007529 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006154 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120806002906 2012-08-06 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
96700.00
Total Face Value Of Loan:
96700.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
96700.00
Total Face Value Of Loan:
96700.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96700
Current Approval Amount:
96700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97420.61
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96700
Current Approval Amount:
96700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97712.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State