Search icon

STRABO INTERNATIONAL TOUR COMPANY, INC.

Company Details

Name: STRABO INTERNATIONAL TOUR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2003 (22 years ago)
Entity Number: 2888264
ZIP code: 13045
County: Tompkins
Place of Formation: New York
Address: 3273 WALDEN OAKS BLVD, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JACQUELYN B. STEEDLE DOS Process Agent 3273 WALDEN OAKS BLVD, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
JACQUELYN B. STEEDLE Chief Executive Officer PO BOX 580, DRYDEN, NY, United States, 13053

Agent

Name Role Address
JACQUELYN B. STEEDLE Agent 495 LAKE ROAD, DRYDEN, NY, 13053

History

Start date End date Type Value
2025-03-15 2025-03-15 Address PO BOX 580, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
2025-03-15 2025-03-15 Address PO BOX 580, DRYDEN, NY, 13053, 0580, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-15 Address PO BOX 580, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address PO BOX 580, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address PO BOX 580, DRYDEN, NY, 13053, 0580, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-15 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-03-23 2025-03-15 Address PO BOX 580, DRYDEN, NY, 13053, 0580, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-15 Address 495 LAKE ROAD, DRYDEN, NY, 13053, USA (Type of address: Registered Agent)
2023-03-23 2025-03-15 Address 3273 WALDEN OAKS BLVD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2010-11-17 2023-03-23 Address 3273 WALDEN OAKS BLVD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250315000102 2025-03-15 BIENNIAL STATEMENT 2025-03-15
230323000582 2023-03-23 BIENNIAL STATEMENT 2023-03-01
210302061468 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190304060108 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170301006170 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150317006317 2015-03-17 BIENNIAL STATEMENT 2015-03-01
130320006170 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110321002802 2011-03-21 BIENNIAL STATEMENT 2011-03-01
101117002479 2010-11-17 BIENNIAL STATEMENT 2009-03-01
070323003251 2007-03-23 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7492807006 2020-04-07 0248 PPP PO Box 580 3273 Walden Oaks Blvd, DRYDEN, NY, 13053
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DRYDEN, TOMPKINS, NY, 13053-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20884.16
Forgiveness Paid Date 2020-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State