Search icon

PULASKI TICKETS & TOURS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of PULASKI TICKETS & TOURS, INC., FLORIDA F06000005914 FLORIDA

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

History

Start date End date Type Value
2005-05-16 2007-04-19 Address 4882 A N JEFFERSON ST, PULASKI, NY, 13142, USA (Type of address: Service of Process)
2005-05-16 2007-04-19 Address 407 SINGLE DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
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: Chief Executive Officer)
2003-04-11 2005-05-16 Address 4876 JEFFERSON ST, PULASKI, NY, 13142, USA (Type of address: Service of Process)
1997-05-19 2003-04-11 Address 4876 JEFFERSON ST, PULASKI, NY, 13142, USA (Type of address: Service of Process)
1997-05-19 2003-04-11 Address 4876 JEFFERSON ST, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
1997-05-19 2003-04-11 Address 4876 JEFFERSON ST, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office)
1993-02-10 1997-05-19 Address 7580 JEFFERSON ST, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
1993-02-10 1997-05-19 Address 7580 JEFFERSON ST, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office)

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
030411002358 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010420002240 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990610002443 1999-06-10 BIENNIAL STATEMENT 1999-04-01
970519002584 1997-05-19 BIENNIAL STATEMENT 1997-04-01
000049008195 1993-09-29 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894478500 2021-02-22 0248 PPS 4882 N Jefferson St Ste A, Pulaski, NY, 13142-4738
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) 82200
Loan Approval Amount (current) 82200
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pulaski, OSWEGO, NY, 13142-4738
Project Congressional District NY-24
Number of Employees 12
NAICS code 561510
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 82713.47
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State