Search icon

F.W. VAN ZILE POPULAR TOURS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
F W VAN ZILE POPULAR TOURS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160820885 2021-04-22 F W VAN ZILE POPULAR TOURS INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 561500
Sponsor’s telephone number 5856972704
Plan sponsor’s address 3540 WINTON PLACE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing JULIE CHAMBERLIN
VAN ZILE TRAVEL SERVICE INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 160820885 2020-06-08 F W VAN ZILE POPULAR TOURS INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 561500
Sponsor’s telephone number 5856972704
Plan sponsor’s address 3540 WINTON PLACE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing JULIE CHAMBERLIN
VAN ZILE TRAVEL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 160820885 2019-07-11 F W VAN ZILE POPULAR TOURS INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 561500
Sponsor’s telephone number 5856972704
Plan sponsor’s address 3540 WINTON PLACE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing JULIE CHAMBERLIN

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

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 2003-07-17 Address 2349 MONROE AVE, ROCHESTER, NY, 14618, 3025, USA (Type of address: Principal Executive Office)
1997-07-24 2017-07-10 Address 21 PALMERSTON RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1997-07-24 2003-07-17 Address 2349 MONROE AVE, ROCHESTER, NY, 14618, 3025, USA (Type of address: Service of Process)
1993-02-19 1997-07-24 Address POB 636, FAIRPORT, NY, 14450, 0636, USA (Type of address: Service of Process)
1993-02-19 1997-07-24 Address 22 CLARKES CROSSING, FAIRPORT, NY, 14450, 3038, USA (Type of address: Chief Executive Officer)
1993-02-19 1997-07-24 Address 380 CEDARWOOD OFC PK, POB 636, FAIRPORT, NY, 14450, 0636, USA (Type of address: Principal Executive Office)

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
090707003366 2009-07-07 BIENNIAL STATEMENT 2009-07-01
051121003050 2005-11-21 BIENNIAL STATEMENT 2005-07-01
030717002262 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010703002593 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990719002362 1999-07-19 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5815587106 2020-04-14 0219 PPP 3540 Winton Place, ROCHESTER, NY, 14623-2829
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438517.5
Loan Approval Amount (current) 438517.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14623-2829
Project Congressional District NY-25
Number of Employees 40
NAICS code 561510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 442121.75
Forgiveness Paid Date 2021-02-18
7569598402 2021-02-12 0219 PPS 3540 Winton Pl, Rochester, NY, 14623-2858
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436232
Loan Approval Amount (current) 436232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2858
Project Congressional District NY-25
Number of Employees 15
NAICS code 561510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 439565.48
Forgiveness Paid Date 2021-11-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State