Search icon

TOWN & COUNTRY TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOWN & COUNTRY TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1996 (29 years ago)
Entity Number: 2067043
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 4 WOODROSE DRIVE, WEBSTER, NY, United States, 14580
Principal Address: 732 PITTSFORD VICTOR RD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DON JOHNSON DOS Process Agent 4 WOODROSE DRIVE, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
TERESA A JOHNSON Chief Executive Officer 732 PITTSFORD VICTOR RD, PITTSFORD, NY, United States, 14534

Unique Entity ID

CAGE Code:
1W2A2
UEI Expiration Date:
2015-08-19

Business Information

Activation Date:
2014-08-19
Initial Registration Date:
2002-02-01

Commercial and government entity program

CAGE number:
1W2A2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
TERESA JOHNSON
Corporate URL:
http://www.towncountrytravel.com

History

Start date End date Type Value
2001-03-29 2018-09-06 Address 732 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1998-08-28 2001-03-29 Address 732 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1998-08-28 2001-03-29 Address 732 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1998-08-28 2001-03-29 Address 732 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1996-09-18 1998-08-28 Address 4 WOODROSE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180906006337 2018-09-06 BIENNIAL STATEMENT 2018-09-01
141002007122 2014-10-02 BIENNIAL STATEMENT 2014-09-01
121029006194 2012-10-29 BIENNIAL STATEMENT 2012-09-01
100913003115 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080924002774 2008-09-24 BIENNIAL STATEMENT 2008-09-01

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:
116445.00
Total Face Value Of Loan:
116445.00
Date:
2020-04-29
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:
116400.00
Total Face Value Of Loan:
116400.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$116,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$117,615.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $90,000
Utilities: $26,400
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
10
Initial Approval Amount:
$116,445
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$117,609.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $116,442
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State