Search icon

TULIP TRAVEL, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F05000001465
State:
FLORIDA
FLORIDA profile:

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
25720.00
Total Face Value Of Loan:
25720.00
Date:
2020-12-31
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:
147600.00
Total Face Value Of Loan:
147600.00
Date:
2020-04-11
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:
30405.00
Total Face Value Of Loan:
30405.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$30,405
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,861.49
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $30,405
Jobs Reported:
2
Initial Approval Amount:
$25,720
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,891.23
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $25,716
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State