Search icon

JOURNEYS CONNECT INC

Company Details

Name: JOURNEYS CONNECT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4405326
ZIP code: 12833
County: Saratoga
Place of Formation: New York
Address: 132 BOCKES ROAD, GREENFIELD CTR, NY, United States, 12833
Principal Address: 132 BOCKES ROAD, GREENFIELD CENTER, NY, United States, 12833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000NUEAPAXMCRA30 4405326 US-NY GENERAL ACTIVE 2013-05-17

Addresses

Legal 132 Bockes Road, Greenfield Ctr, US-NY, US, 12833
Headquarters 132 Bockes Road, Greenfield Ctr, US-NY, US, 12833

Registration details

Registration Date 2023-07-24
Last Update 2024-07-25
Status LAPSED
Next Renewal 2024-07-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4405326

DOS Process Agent

Name Role Address
JOURNEYS CONNECT INC DOS Process Agent 132 BOCKES ROAD, GREENFIELD CTR, NY, United States, 12833

Chief Executive Officer

Name Role Address
MARC KAVANAGH Chief Executive Officer 132 BOCKES ROAD, GREENFIELD CENTER, NY, United States, 12833

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 132 BOCKES ROAD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Chief Executive Officer)
2015-05-04 2024-02-23 Address 132 BOCKES ROAD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Chief Executive Officer)
2013-05-17 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-17 2024-02-23 Address 132 BOCKES ROAD, GREENFIELD CTR, NY, 12833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223002337 2024-02-23 BIENNIAL STATEMENT 2024-02-23
210503060485 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150504007310 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130517001054 2013-05-17 CERTIFICATE OF INCORPORATION 2013-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5901538410 2021-02-09 0248 PPS 132 Bockes Rd, Greenfield Center, NY, 12833-1014
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33110.42
Loan Approval Amount (current) 33110.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenfield Center, SARATOGA, NY, 12833-1014
Project Congressional District NY-20
Number of Employees 3
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33223.55
Forgiveness Paid Date 2021-06-15
8350257006 2020-04-08 0248 PPP 132 BOCKES RD, GREENFIELD CENTER, NY, 12833-1014
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33100
Loan Approval Amount (current) 33100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENFIELD CENTER, SARATOGA, NY, 12833-1014
Project Congressional District NY-20
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33308.94
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State