Search icon

F.W. VAN ZILE POPULAR TOURS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.W. VAN ZILE POPULAR TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1957 (68 years ago)
Entity Number: 166344
ZIP code: 14618
County: Livingston
Place of Formation: New York
Address: 2349 Monroe Avenue, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN ZILE TRAVEL SERVICE DOS Process Agent 2349 Monroe Avenue, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
JULIE K CHAMBERLIN Chief Executive Officer 2349 MONROE AVENUE, ROCHESTER, NY 14618, ROCHESTER, NY, United States, 14618

Unique Entity ID

CAGE Code:
3ZXD0
UEI Expiration Date:
2020-11-10

Business Information

Doing Business As:
VAN ZILE TRAVEL SERVICE
Activation Date:
2019-11-27
Initial Registration Date:
2005-05-24

Commercial and government entity program

CAGE number:
3ZXD0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
SAM Expiration:
2023-11-28

Contact Information

POC:
JULIE K. CHAMBERLIN
Corporate URL:
http://www.vanzile.com

Form 5500 Series

Employer Identification Number (EIN):
160820885
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 2349 MONROE AVENUE, ROCHESTER, NY 14618, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 3540 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-07-10 2024-05-06 Address 3540 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2003-07-17 2024-05-06 Address 3540 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-07-24 2017-07-10 Address 21 PALMERSTON RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240506002678 2024-05-06 BIENNIAL STATEMENT 2024-05-06
190723060106 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170710006059 2017-07-10 BIENNIAL STATEMENT 2017-07-01
130708007243 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110729002854 2011-07-29 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
436232.00
Total Face Value Of Loan:
436232.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$438,517.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$438,517.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$442,121.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $369,620.5
Utilities: $11,866
Rent: $49,881
Healthcare: $7150
Jobs Reported:
15
Initial Approval Amount:
$436,232
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$436,232
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$439,565.48
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $436,226
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State