Search icon

TULIP TRAVEL, INC.

Headquarter

Company Details

Name: TULIP TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1998 (27 years ago)
Entity Number: 2225331
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 911 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TULIP TRAVEL, INC., FLORIDA F05000001465 FLORIDA

Chief Executive Officer

Name Role Address
JOHN E HAMEL Chief Executive Officer 911 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 911 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2000-03-02 2004-02-18 Address 911 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2000-03-02 2004-02-18 Address 7732 NEW HOPE WEST, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1998-02-04 2000-03-02 Address 7732 NEW HOPE WEST, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002234 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120321002682 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100222003015 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080212002805 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060310002769 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040218003002 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020207002471 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000302002173 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980204000699 1998-02-04 CERTIFICATE OF INCORPORATION 1998-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3106797108 2020-04-11 0248 PPP 911 Old Liverpool Rd, LIVERPOOL, NY, 13088
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30405
Loan Approval Amount (current) 30405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30861.49
Forgiveness Paid Date 2021-10-21
6986248409 2021-02-11 0248 PPS 911 Old Liverpool Rd, Liverpool, NY, 13088-1504
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25720
Loan Approval Amount (current) 25720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-1504
Project Congressional District NY-22
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25891.23
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State