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: Chief Executive Officer)
2007-01-02 2023-12-15 Address 10320 MAPLE RIDGE ROAD, MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Service of Process)
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)
1999-01-19 2005-02-09 Address 10320 MAPLE RIDGE RD., MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
1994-01-27 2001-01-31 Address 10318 MAPLE RIDGE ROAD, R.D., MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Service of Process)
1993-02-05 2001-01-31 Address 10318 MAPLE RIDGE RD, MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Principal Executive Office)
1993-02-05 1999-01-19 Address 10318 MAPLE RIDGE RD, MIDDLEPORT, NY, 14105, 9402, USA (Type of address: Chief Executive Officer)
1963-01-07 1994-01-27 Address 10318 MAPLE RIDGE RD., R.D., MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)

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
030103002316 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010131002113 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990119002793 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970221002080 1997-02-21 BIENNIAL STATEMENT 1997-01-01
940127002383 1994-01-27 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3869517103 2020-04-12 0296 PPP 10320 Maple Ridge Rd, MIDDLEPORT, NY, 14105-9402
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
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 MIDDLEPORT, NIAGARA, NY, 14105-9402
Project Congressional District NY-24
Number of Employees 4
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8386.64
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State