Search icon

SKALNY TRAVEL & TOURS, INC.

Company Details

Name: SKALNY TRAVEL & TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1993 (32 years ago)
Entity Number: 1740604
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 165 Grosvenor Rd, Rochester, NY, United States, 14610
Principal Address: 165 GROSVENOR RD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLEN SKALNY DOS Process Agent 165 Grosvenor Rd, Rochester, NY, United States, 14610

Chief Executive Officer

Name Role Address
GLEN SKALNY Chief Executive Officer 165 GROSVENOR RD, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2023-07-02 2023-07-02 Address 165 GROSVENOR RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2015-07-02 2023-07-02 Address 165 GROSVENOR RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2015-07-02 2023-07-02 Address 165 GROSVENOR RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2011-08-08 2015-07-02 Address 28 WOODBURY PL, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2011-08-08 2015-07-02 Address 28 WOODBURY PL, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2011-08-08 2015-07-02 Address 28 WOODBURY PL, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2001-07-03 2011-08-08 Address 3495 EAST AVE, ROCHESTER, NY, 14618, 3530, USA (Type of address: Principal Executive Office)
2001-07-03 2011-08-08 Address 3495 EAST AVE, ROCHESTER, NY, 14618, 3530, USA (Type of address: Chief Executive Officer)
2001-07-03 2011-08-08 Address 3495 EAST AVE, ROCHESTER, NY, 14618, 3530, USA (Type of address: Service of Process)
1996-01-09 2001-07-03 Address 41 LANDING RD SOUTH, ROCHESTER, NY, 14610, 3161, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230702000546 2023-07-02 BIENNIAL STATEMENT 2023-07-01
220404000015 2022-04-04 BIENNIAL STATEMENT 2021-07-01
190701061177 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007251 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006395 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708006070 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110808003049 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090702002307 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070713002202 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050902002601 2005-09-02 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5306158300 2021-01-25 0219 PPS 165 Grosvenor Rd, Rochester, NY, 14610-2514
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-2514
Project Congressional District NY-25
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20968.41
Forgiveness Paid Date 2021-10-04
4808087106 2020-04-13 0219 PPP 165 Gorsvenor Rd, ROCHESTER, NY, 14610
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20968.13
Forgiveness Paid Date 2021-09-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State