Search icon

FIRST CHOICE TRAVEL, INC.

Company Details

Name: FIRST CHOICE TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1975 (50 years ago)
Entity Number: 370559
ZIP code: 14120
County: Genesee
Place of Formation: New York
Address: 2968 Niagara Falls Boulevard, North Tonawanda, NY, United States, 14120
Principal Address: 3506 BRAKE ST RD, OAKFIELD, NY, United States, 14125

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN O'HEAR Chief Executive Officer 2968 NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2968 Niagara Falls Boulevard, North Tonawanda, NY, United States, 14120

History

Start date End date Type Value
1999-05-14 2005-06-22 Address 4152 W MAIN ST, VALLEY PLAZA, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1999-05-14 2011-05-27 Address 7456 LEWISTON RD, OAKFIELD, NY, 14125, USA (Type of address: Principal Executive Office)
1993-08-26 1999-05-14 Address 7456 LEWISTON ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer)
1993-08-26 1999-05-14 Address PO BOX 618, AMES PLAZA, BATAVIA, NY, 14021, 0618, USA (Type of address: Principal Executive Office)
1993-08-26 1999-05-14 Address PO BOX 618, BATAVIA, NY, 14021, 0618, USA (Type of address: Service of Process)
1984-03-19 1995-05-11 Name MILLY'S FIRST CHOICE TRAVEL, INC.
1975-05-21 1984-03-19 Name MILLY'S TRAVEL SHOP, INC.
1975-05-21 1993-08-26 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210701000759 2021-07-01 BIENNIAL STATEMENT 2021-07-01
130514002286 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110527003297 2011-05-27 BIENNIAL STATEMENT 2011-05-01
20101014029 2010-10-14 ASSUMED NAME CORP INITIAL FILING 2010-10-14
090423002554 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070516002121 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050622002435 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030429002492 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010524002182 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990514002389 1999-05-14 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8652407009 2020-04-08 0296 PPP 3080 West Main ST, BATAVIA, NY, 14020
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195000
Loan Approval Amount (current) 195000
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 BATAVIA, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 17
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196059.04
Forgiveness Paid Date 2021-02-16
3270378305 2021-01-21 0296 PPS 3080 W Main Street Rd, Batavia, NY, 14020-9119
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100900
Loan Approval Amount (current) 100900
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 Batavia, GENESEE, NY, 14020-9119
Project Congressional District NY-24
Number of Employees 7
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101281.48
Forgiveness Paid Date 2021-06-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State