Search icon

IRENE C. HUNT TRAVEL SERVICES INC.

Company Details

Name: IRENE C. HUNT TRAVEL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1985 (39 years ago)
Entity Number: 995051
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 132 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
IRENE C. HUNT Chief Executive Officer 132 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2003-12-11 2007-12-18 Address 132 SPACKENKILL RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2003-12-11 2007-12-18 Address 132 SPACKENKILL RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2000-01-06 2003-12-11 Address 30 VASSAR ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2000-01-06 2003-12-11 Address ATTN: I HUNT, 30 VASSAR ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1993-06-03 2007-12-18 Address 132 SPACKENKILL ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-06-03 2000-01-06 Address 10-B VASSAR ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-06-03 2000-01-06 Address ATTN: I. HUNT, 10-B VASSAR ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1985-12-06 1993-06-03 Address 322 MILL ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140123002029 2014-01-23 BIENNIAL STATEMENT 2013-12-01
111220002315 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091210002554 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071218003338 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060112002919 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031211002607 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011128002079 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000106002471 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971209002444 1997-12-09 BIENNIAL STATEMENT 1997-12-01
931220002604 1993-12-20 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5215877204 2020-04-27 0202 PPP 132 Spackenkill Road, Poughkeepsie, NY, 12603
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1770
Loan Approval Amount (current) 1770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1784.6
Forgiveness Paid Date 2021-02-26
2013128501 2021-02-19 0202 PPS 132 Spackenkill Rd, Poughkeepsie, NY, 12603-5009
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1781.45
Loan Approval Amount (current) 1781.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-5009
Project Congressional District NY-18
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1789.5
Forgiveness Paid Date 2021-08-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State