Search icon

FORTUS GROUP TRAVEL, INC.

Headquarter

Company Details

Name: FORTUS GROUP TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2007 (18 years ago)
Entity Number: 3570627
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2717 GENESEE ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FORTUS GROUP TRAVEL, INC., MINNESOTA f7e1ea79-1c8a-e411-ae63-001ec94ffe7f MINNESOTA
Headquarter of FORTUS GROUP TRAVEL, INC., FLORIDA F18000001886 FLORIDA
Headquarter of FORTUS GROUP TRAVEL, INC., ILLINOIS CORP_69141935 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5MEU3 Obsolete Non-Manufacturer 2009-08-06 2024-03-09 2022-02-15 No data

Contact Information

POC KATHLEEN PAQUETTE-CANO
Phone +1 315-295-1975
Fax +1 315-266-1039
Address 2717 GENESEE ST UTICA, UTICA, NY, 13501 6564, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
FORTUS GROUP TRAVEL, INC. DOS Process Agent 2717 GENESEE ST, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
JEREMY ENCK Chief Executive Officer 2717 GENESEE ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
2023-09-18 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2023-09-18 Address 101 STONE BRIDGE CT, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 2717 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2015-09-01 2023-09-18 Address 2717 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
2009-12-01 2015-09-01 Address 181 GENESEE ST, STE 600, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2009-12-01 2023-09-18 Address 101 STONE BRIDGE CT, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2007-09-20 2015-09-01 Address 181 GENESEE STREET SUITE 600, UTICA, NY, 13501, USA (Type of address: Service of Process)
2007-09-20 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230918000188 2023-09-18 BIENNIAL STATEMENT 2023-09-01
190903061470 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171026006005 2017-10-26 BIENNIAL STATEMENT 2017-09-01
150901007062 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130913006165 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110930002456 2011-09-30 BIENNIAL STATEMENT 2011-09-01
091201002332 2009-12-01 BIENNIAL STATEMENT 2009-09-01
070920000792 2007-09-20 CERTIFICATE OF INCORPORATION 2007-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5103737105 2020-04-13 0248 PPP 2717 Genesee Street, UTICA, NY, 13501-6556
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1132238
Loan Approval Amount (current) 1132238
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13501-6556
Project Congressional District NY-22
Number of Employees 76
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1146848.52
Forgiveness Paid Date 2021-08-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State