Search icon

APR TRAVEL INC.

Company Details

Name: APR TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1990 (35 years ago)
Entity Number: 1470374
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 4794 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413
Principal Address: 6192 TRENTON ROAD, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APR TRAVEL INC. DOS Process Agent 4794 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
ANDREW REJMAN Chief Executive Officer 4794 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2010-08-12 2020-08-03 Address 4794 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1998-08-17 2010-08-12 Address 4794 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1998-08-17 2010-08-12 Address 6192 TRENTON RD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1998-08-17 2010-08-12 Address 4794 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1996-08-09 1998-08-17 Address 4794 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1996-08-09 1998-08-17 Address 4794 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1996-08-09 1998-08-17 Address 4794 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-09-27 1996-08-09 Address ANDREW REJMAN, P.O. BOX 557, 14 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, 0557, USA (Type of address: Principal Executive Office)
1993-04-13 1993-09-27 Address P.O. BOX 557, 14 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, 0557, USA (Type of address: Principal Executive Office)
1993-04-13 1996-08-09 Address P.O. BOX 557, 14 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, 0557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803061241 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006213 2018-08-03 BIENNIAL STATEMENT 2018-08-01
140811006523 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120814002583 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100812002174 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080908002518 2008-09-08 BIENNIAL STATEMENT 2008-08-01
060724002214 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040927002588 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020722002279 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000906002703 2000-09-06 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4170208308 2021-01-23 0248 PPS 4794 Commercial Dr, New Hartford, NY, 13413-6242
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-6242
Project Congressional District NY-22
Number of Employees 2
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 Unanswered
Forgiveness Amount 13070.88
Forgiveness Paid Date 2021-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State