Search icon

RONALD J. KOCH TRAVEL BUREAU, INC.

Company Details

Name: RONALD J. KOCH TRAVEL BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1962 (63 years ago)
Entity Number: 151914
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6633 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA BERKMAN Chief Executive Officer 6633 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
RONALD J. KOCH TRAVEL BUREAU, INC. DOS Process Agent 6633 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 6633 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 6633 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-11-01 Address 6633 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2024-11-01 Address 6633 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039620 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230501005846 2023-05-01 BIENNIAL STATEMENT 2022-11-01
201106060650 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181107006672 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161122006178 2016-11-22 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
9237.00
Total Face Value Of Loan:
9237.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
9297.00
Total Face Value Of Loan:
9297.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9237
Current Approval Amount:
9237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
9285.08
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9297
Current Approval Amount:
9297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
9351.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State