Search icon

ADVANTAGE TRAVEL OF CNY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161366696
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
172027.00
Total Face Value Of Loan:
172027.00
Date:
2020-04-28
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:
172028.25
Total Face Value Of Loan:
172028.25
Date:
2020-04-26
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

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172027
Current Approval Amount:
172027
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174597.85
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172028.25
Current Approval Amount:
172028.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
173605.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State