Search icon

LANCASTER TRAVEL INC.

Company Details

Name: LANCASTER TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1990 (34 years ago)
Entity Number: 1484531
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9296 KRISTINA CIRCLE, CLARENCE CENTER, NY, United States, 14032
Principal Address: 75 CENTRAL AVENUE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA MULANIFF DOS Process Agent 9296 KRISTINA CIRCLE, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
MARIA MULANIFF Chief Executive Officer 75 CENTRAL AVENUE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2014-10-02 2020-10-05 Address 9296 KRISTINA CIRCLE, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2006-10-03 2014-10-02 Address 6556 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
1998-10-01 2006-10-03 Address 75 CENTRAL AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1998-10-01 2006-10-03 Address 6360 KRAUS RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
1998-10-01 2006-10-03 Address 75 CENTRAL AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1992-10-27 1998-10-01 Address 30 CENTRAL AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1992-10-27 1998-10-01 Address 30 CENTRAL AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1992-10-27 1998-10-01 Address 6360 KRAUS ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
1990-10-29 1992-10-27 Address 6360 KRAUSE ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005060525 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161005006425 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141002006276 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121010006440 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101013002140 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080924002879 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061003002100 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041104002441 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020919002679 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000922002217 2000-09-22 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2952648502 2021-02-22 0296 PPS 75 Central Ave, Lancaster, NY, 14086-2116
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25457
Loan Approval Amount (current) 25457
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-2116
Project Congressional District NY-23
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25599.28
Forgiveness Paid Date 2021-09-29
8416957204 2020-04-28 0296 PPP 75 central ave, LANCASTER, NY, 14086
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25455
Loan Approval Amount (current) 25455
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LANCASTER, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25765.34
Forgiveness Paid Date 2021-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State