Search icon

TOURAID TRAVEL, INC.

Headquarter

Company Details

Name: TOURAID TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1993 (32 years ago)
Entity Number: 1725057
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 438 ROUTE 3, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOURAID TRAVEL, INC. DOS Process Agent 438 ROUTE 3, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
GEORGE M. BARNETT Chief Executive Officer 438 ROUTE 3, PLATTSBURGH, NY, United States, 12901

Links between entities

Type:
Headquarter of
Company Number:
F05000002881
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141762774
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 438 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2025-05-01 Address 438 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2024-10-09 2025-05-01 Address 438 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 438 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048974 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241009000682 2024-10-09 BIENNIAL STATEMENT 2024-10-09
210524060482 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190522060020 2019-05-22 BIENNIAL STATEMENT 2019-05-01
170502007260 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
323137.50
Total Face Value Of Loan:
323137.50
Date:
2020-06-17
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:
150000.00
Date:
2020-04-25
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
Date:
2020-04-08
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:
323100.00
Total Face Value Of Loan:
323100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323100
Current Approval Amount:
323100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
326295.59
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323137.5
Current Approval Amount:
323137.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
325572.1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State