Search icon

PIEPER TRAVEL BUREAU, INC.

Company Details

Name: PIEPER TRAVEL BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1951 (74 years ago)
Entity Number: 67058
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 403 MAIN STREET / SUITE 310, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403 MAIN STREET / SUITE 310, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
KATHLEEN HEFTKA Chief Executive Officer 403 MAIN STREET / SUITE 310, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2001-05-02 2007-05-10 Address 403 MAIN ST, STE 310, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1992-11-18 2001-05-02 Address 403 MAIN STREET, SUITE 310, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1992-11-18 2007-05-10 Address 403 MAIN STREET, SUITE 310, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1992-11-18 2007-05-10 Address 403 MAIN STREET, SUITE 310, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1951-05-01 1992-11-18 Address 723 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506007237 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110519002837 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090423002537 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070510002322 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050701002714 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030429002579 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010502002289 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990510002652 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970514002396 1997-05-14 BIENNIAL STATEMENT 1997-05-01
000043001862 1993-08-24 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5909427410 2020-05-13 0296 PPP 5588 Green Meadow Court, Hamburg, NY, 14075
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7185.39
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Mar 2025

Sources: New York Secretary of State