Search icon

CONDOMINIUM TRAVEL CLUB, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CONDOMINIUM TRAVEL CLUB, INC., FLORIDA F06000005913 FLORIDA

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

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.
1988-07-20 1990-05-24 Name SEAWAY ISLAND RESORT, INC.
1988-07-20 2000-08-31 Address FRITZ'S POND, CRIM ROAD, PARISH, NY, 13131, USA (Type of address: Service of Process)

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
100715002397 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080716002555 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060710002467 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040819002590 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020710002469 2002-07-10 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011688409 2021-01-31 0248 PPS 4882 N Jefferson St Ste A, Pulaski, NY, 13142-4738
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96700
Loan Approval Amount (current) 96700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pulaski, OSWEGO, NY, 13142-4738
Project Congressional District NY-24
Number of Employees 13
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97420.61
Forgiveness Paid Date 2021-11-02
1232237106 2020-04-10 0248 PPP 4882 A North Jefferson St., PULASKI, NY, 13142-4700
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96700
Loan Approval Amount (current) 96700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PULASKI, OSWEGO, NY, 13142-4700
Project Congressional District NY-24
Number of Employees 13
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97712.04
Forgiveness Paid Date 2021-05-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State