Search icon

STOCKADE TRAVEL, INC.

Company Details

Name: STOCKADE TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1970 (55 years ago)
Entity Number: 289500
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 1462 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1462 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
PETER PREDKO Chief Executive Officer 1462 ERIE BLVD, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2006-03-14 2008-03-21 Address 1462 ERIE BLVD, A203, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2006-03-14 2008-03-21 Address 1462 ERIE BLVD, A203, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
2006-03-14 2008-03-21 Address 1462 ERIE BLVD, A203, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
1998-03-16 2006-03-14 Address 1421 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
1998-03-16 2006-03-14 Address 1421 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180327000006 2018-03-27 ANNULMENT OF DISSOLUTION 2018-03-27
DP-2113032 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100312002618 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080321002748 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060314002582 2006-03-14 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
19800.00
Total Face Value Of Loan:
19800.00
Date:
2020-05-12
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20969.29
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19800
Current Approval Amount:
19800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19987.55

Date of last update: 18 Mar 2025

Sources: New York Secretary of State