Search icon

TRAVEL OUTLET OF WNY, INC.

Company Details

Name: TRAVEL OUTLET OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1998 (26 years ago)
Entity Number: 2328013
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1874 UNION ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 203 CANTWELL DR., BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL CRAWFORD Chief Executive Officer 1874 UNION ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1874 UNION ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2000-12-14 2002-12-19 Address 1363 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2000-12-14 2002-12-19 Address 1363 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1998-12-23 2000-12-14 Address 203 CANTWELL DR., BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090105003159 2009-01-05 BIENNIAL STATEMENT 2008-12-01
061208002864 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050105002897 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021219002298 2002-12-19 BIENNIAL STATEMENT 2002-12-01
001214002105 2000-12-14 BIENNIAL STATEMENT 2000-12-01
981223000459 1998-12-23 CERTIFICATE OF INCORPORATION 1998-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1073147203 2020-04-15 0296 PPP 1874 Union Road, West Seneca, NY, 14224
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25904.39
Forgiveness Paid Date 2021-06-30
1206308509 2021-02-18 0296 PPS 1874 Union Rd, West Seneca, NY, 14224-2012
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25687
Loan Approval Amount (current) 25687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2012
Project Congressional District NY-26
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26006.5
Forgiveness Paid Date 2022-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State