Search icon

PULASKI TICKETS & TOURS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PULASKI TICKETS & TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1991 (34 years ago)
Entity Number: 1540933
ZIP code: 13142
County: Oswego
Place of Formation: New York
Address: 4882 A N JEFFERSON ST, PULASKI, NY, United States, 13142
Principal Address: 4882 A NORTH JERFFERSON ST, PALASKI, NY, United States, 13142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK HARTOUGH Chief Executive Officer 407 SINGLE DR, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4882 A N JEFFERSON ST, PULASKI, NY, United States, 13142

Links between entities

Type:
Headquarter of
Company Number:
F06000005914
State:
FLORIDA

History

Start date End date Type Value
2005-05-16 2007-04-19 Address 407 SINGLE DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2005-05-16 2007-04-19 Address 4882 A N JEFFERSON ST, PULASKI, NY, 13142, USA (Type of address: Service of Process)
2003-04-11 2005-05-16 Address 4876 JEFFERSON ST, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2003-04-11 2005-05-16 Address 3 CLARENCE AVE, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office)
2003-04-11 2005-05-16 Address 4876 JEFFERSON ST, PULASKI, NY, 13142, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409006274 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110512002852 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090324002005 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070419002662 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050516002350 2005-05-16 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
82200.00
Total Face Value Of Loan:
82200.00
Date:
2020-06-17
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:
-82200.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
150000.00
Total Face Value Of Loan:
199000.00
Date:
2020-05-03
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:
82200.00
Total Face Value Of Loan:
82200.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82200
Current Approval Amount:
82200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82713.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State