Search icon

ADVANTAGE TRAVEL OF CNY, INC.

Company Details

Name: ADVANTAGE TRAVEL OF CNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1990 (35 years ago)
Entity Number: 1417845
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 3208 WEST GENESEE ST, SUITE D, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANTAGE TRAVEL OF CNY, INC. PROFIT SHARING PLAN 2022 161366696 2023-03-22 ADVANTAGE TRAVEL OF CNY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 531210
Sponsor’s telephone number 3154712222
Plan sponsor’s address 313 EAST WILLOW STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing SIDNEY DEVORSETZ
Role Employer/plan sponsor
Date 2023-03-22
Name of individual signing SIDNEY DEVORSETZ
ADVANTAGE TRAVEL OF CNY, INC. PROFIT SHARING PLAN 2021 161366696 2022-07-18 ADVANTAGE TRAVEL OF CNY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 531210
Sponsor’s telephone number 3154712222
Plan sponsor’s address 313 EAST WILLOW STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing SIDNEY DEVORSETZ
Role Employer/plan sponsor
Date 2022-07-18
Name of individual signing SIDNEY DEVORSETZ
ADVANTAGE TRAVEL OF CNY, INC. PROFIT SHARING PLAN 2020 161366696 2021-04-01 ADVANTAGE TRAVEL OF CNY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 531210
Sponsor’s telephone number 3154712222
Plan sponsor’s address 313 EAST WILLOW STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing SIDNEY DEVORSETZ
Role Employer/plan sponsor
Date 2021-04-01
Name of individual signing SIDNEY DEVORSETZ
ADVANTAGE TRAVEL OF CNY, INC. PROFIT SHARING PLAN 2019 161366696 2020-10-06 ADVANTAGE TRAVEL OF CNY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 531210
Sponsor’s telephone number 3154712222
Plan sponsor’s address 313 EAST WILLOW STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SIDNEY DEVORSETZ
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing SIDNEY DEVORSETZ
ADVANTAGE TRAVEL OF CNY, INC. PROFIT SHARING PLAN 2018 161366696 2019-10-11 ADVANTAGE TRAVEL OF CNY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 531210
Sponsor’s telephone number 3154712222
Plan sponsor’s address 313 EAST WILLOW STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing SUZANNE DEVORSETZ
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing SUZANNE DEVORSETZ
ADVANTAGE TRAVEL OF CNY, INC. PROFIT SHARING PLAN 2017 161366696 2018-10-05 ADVANTAGE TRAVEL OF CNY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 531210
Sponsor’s telephone number 3154712222
Plan sponsor’s address 313 EAST WILLOW STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing SUZANNE DEVORSETZ
Role Employer/plan sponsor
Date 2018-10-05
Name of individual signing SUZANNE DEVORSETZ
ADVANTAGE TRAVEL OF CNY, INC. PROFIT SHARING PLAN 2016 161366696 2017-10-06 ADVANTAGE TRAVEL OF CNY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 531210
Sponsor’s telephone number 3154712222
Plan sponsor’s address 313 EAST WILLOW STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing SUZANNE DEVORSETZ
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing SUZANNE DEVORSETZ
ADVANTAGE TRAVEL OF CNY, INC. PROFIT SHARING PLAN 2015 161366696 2016-10-13 ADVANTAGE TRAVEL OF CNY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 531210
Sponsor’s telephone number 3154712222
Plan sponsor’s address 313 EAST WILLOW STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing SUZANNE DEVORSETZ
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing SUZANNE DEVORSETZ
ADVANTAGE TRAVEL OF CNY, INC. PROFIT SHARING PLAN 2014 161366696 2015-10-07 ADVANTAGE TRAVEL OF CNY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 531210
Sponsor’s telephone number 3154712222
Plan sponsor’s address 313 EAST WILLOW STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing SUZANNE DEVORSETZ
Role Employer/plan sponsor
Date 2015-10-07
Name of individual signing SUZANNE DEVORSETZ
ADVANTAGE TRAVEL OF CNY, INC. PROFIT SHARING PLAN 2013 161366696 2014-10-01 ADVANTAGE TRAVEL OF CNY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-10-01
Business code 531210
Sponsor’s telephone number 3154712222
Plan sponsor’s address 313 EAST WILLOW STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing SUZANNE DEVORSETZ
Role Employer/plan sponsor
Date 2014-10-01
Name of individual signing SUZANNE DEVORSETZ

DOS Process Agent

Name Role Address
PATRICIA LUKE-PERLESS DOS Process Agent 3208 WEST GENESEE ST, SUITE D, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
MARY ANNE CLARK Chief Executive Officer 3208 WEST GENESEE ST, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 313 EAST WILLOW STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 3208 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2022-12-29 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-07 2024-02-02 Address 307 S TOWNSEND ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2001-01-10 2006-06-07 Address ATTN: SIDNEY DEVORSETZ, 555 EAST GENESEE STREET, SYRACUSE, NY, 13202, 2159, USA (Type of address: Service of Process)
1998-02-02 2001-01-10 Address 555 GENESEE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1994-01-12 2024-02-02 Address 313 EAST WILLOW STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1990-01-26 1998-02-02 Address & SMITH, 555 GENESSEE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1990-01-26 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202004888 2024-02-02 BIENNIAL STATEMENT 2024-02-02
221027000786 2022-10-27 BIENNIAL STATEMENT 2022-01-01
210714001280 2021-07-14 BIENNIAL STATEMENT 2021-07-14
191219002017 2019-12-19 BIENNIAL STATEMENT 2018-01-01
080505002344 2008-05-05 BIENNIAL STATEMENT 2008-01-01
060607002760 2006-06-07 BIENNIAL STATEMENT 2006-01-01
040211002938 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020207002283 2002-02-07 BIENNIAL STATEMENT 2002-01-01
010110000413 2001-01-10 CERTIFICATE OF CHANGE 2001-01-10
000217002177 2000-02-17 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950328605 2021-03-16 0248 PPS 313 E Willow St, Syracuse, NY, 13203-1976
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172027
Loan Approval Amount (current) 172027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1976
Project Congressional District NY-22
Number of Employees 11
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 174597.85
Forgiveness Paid Date 2022-09-09
5903017208 2020-04-27 0248 PPP 313 E WILLOW ST, SYRACUSE, NY, 13203-1976
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172028.25
Loan Approval Amount (current) 172028.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13203-1976
Project Congressional District NY-22
Number of Employees 12
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 173605.18
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State