Search icon

TRAVEL TRAILER CENTER INC.

Company Details

Name: TRAVEL TRAILER CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1963 (62 years ago)
Date of dissolution: 08 Nov 2023
Entity Number: 153471
ZIP code: 14105
County: Orleans
Place of Formation: New York
Address: 10320 MAPLE RIDGE ROAD, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10320 MAPLE RIDGE ROAD, MIDDLEPORT, NY, United States, 14105

Chief Executive Officer

Name Role Address
JAMES W. MANCHESTER Chief Executive Officer 10320 MAPLE RIDGE ROAD, MIDDLEPORT, NY, United States, 14105

History

Start date End date Type Value
2007-01-02 2023-12-15 Address 10320 MAPLE RIDGE ROAD, MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Service of Process)
2007-01-02 2023-12-15 Address 10320 MAPLE RIDGE ROAD, MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Chief Executive Officer)
2005-02-09 2007-01-02 Address 10320 MAPLE RIDGE RD, MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Chief Executive Officer)
2001-01-31 2007-01-02 Address 10320 MAPLE RIDGE RD., MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Service of Process)
2001-01-31 2007-01-02 Address 10320 MAPLE RIDGE RD., MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231215001804 2023-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-08
110126002511 2011-01-26 BIENNIAL STATEMENT 2011-01-01
081231002360 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070102002379 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050209002076 2005-02-09 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48800.00
Total Face Value Of Loan:
48800.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8386.64

Date of last update: 18 Mar 2025

Sources: New York Secretary of State