Search icon

TRAVEL BY BROWN, INC.

Company Details

Name: TRAVEL BY BROWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1983 (41 years ago)
Entity Number: 811003
ZIP code: 12010
County: Schenectady
Place of Formation: New York
Address: 50 Venner Road, Amsterdam, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 Venner Road, Amsterdam, NY, United States, 12010

Chief Executive Officer

Name Role Address
ROBERT E. BROWN Chief Executive Officer 50 VENNER ROAD, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 50 VENNER ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 2 HILLSIDE CT., SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2003-11-25 2023-12-04 Address 123 SARATOGA RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1993-02-04 2023-12-04 Address 2 HILLSIDE CT., SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1983-12-01 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-01 2003-11-25 Address 2 HILLSIDE CT., SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003420 2023-12-04 BIENNIAL STATEMENT 2023-12-01
140115002315 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111220002115 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091218002093 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071211003082 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060202003049 2006-02-02 BIENNIAL STATEMENT 2005-12-01
031125002123 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011218002089 2001-12-18 BIENNIAL STATEMENT 2001-12-01
000120002518 2000-01-20 BIENNIAL STATEMENT 1999-12-01
980209002314 1998-02-09 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6795937002 2020-04-07 0248 PPP 123 Saratoga Road, SCHENECTADY, NY, 12302-4125
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-4125
Project Congressional District NY-20
Number of Employees 1
NAICS code 485510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9571.05
Forgiveness Paid Date 2021-01-14
5903578600 2021-03-20 0248 PPS 123 Saratoga Rd, Scotia, NY, 12302-4237
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9567.5
Loan Approval Amount (current) 9567.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scotia, SCHENECTADY, NY, 12302-4237
Project Congressional District NY-20
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9635.39
Forgiveness Paid Date 2021-12-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State