Search icon

SQUIRE TRAVEL AGENCY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SQUIRE TRAVEL AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Oct 1965
Business ALEI: 0043484
Annual report due: 01 Oct 2024
Business address: 1260 EAST MAIN STREET 2ND FLOOR, MERIDEN, CT, 06450, United States
Mailing address: 1260 EAST MAIN STREET 2ND FLOOR, 2nd floor, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: lauren@squiretravel.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAUREN M. RIZZUTO Agent 1260 EAST MAIN ST, 2nd Floor, MERIDEN, CT, 06450, United States 1260 EAST MAIN ST, 2nd Floor, MERIDEN, CT, 06450, United States +1 203-530-2095 lauren@squiretravel.com 127 METACOMET DR, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS A. RIZZUTO Officer 1260 EAST MAIN STREET, 2ND FLOOR, MERIDEN, CT, 06450, United States - - 127 METACOMET DRIVE, MERIDEN, CT, 06450, United States
LAUREN M. RIZZUTO Officer 1260 EAST MAIN STREET, 2ND FLOOR, MERIDEN, CT, 06450, United States +1 203-530-2095 lauren@squiretravel.com 127 METACOMET DR, MERIDEN, CT, 06450, United States

Director

Name Role Business address Phone E-Mail Residence address
THOMAS A. RIZZUTO Director 1260 EAST MAIN STREET, 2ND FLOOR, MERIDEN, CT, 06450, United States - - 127 METACOMET DRIVE, MERIDEN, CT, 06450, United States
LAUREN M. RIZZUTO Director 1260 EAST MAIN STREET, 2ND FLOOR, MERIDEN, CT, 06450, United States +1 203-530-2095 lauren@squiretravel.com 127 METACOMET DR, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011090357 2023-10-02 - Annual Report Annual Report -
BF-0008673527 2023-08-07 - Annual Report Annual Report 2020
BF-0010693846 2023-08-07 - Annual Report Annual Report -
BF-0009887262 2023-08-07 - Annual Report Annual Report -
BF-0011903479 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006658473 2019-10-09 - Annual Report Annual Report 2019
0006651502 2019-09-28 - Annual Report Annual Report 2016
0006651507 2019-09-28 - Annual Report Annual Report 2017
0006651496 2019-09-28 - Annual Report Annual Report 2014
0006651500 2019-09-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2776888308 2021-01-21 0156 PPS 1260 E Main St Ste 2, Meriden, CT, 06450-4877
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6459
Loan Approval Amount (current) 6459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Meriden, NEW HAVEN, CT, 06450-4877
Project Congressional District CT-05
Number of Employees 2
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6535.27
Forgiveness Paid Date 2022-04-06
1314287201 2020-04-15 0156 PPP 1260 EMAIN ST, MERIDEN, CT, 06450-4806
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-4806
Project Congressional District CT-05
Number of Employees 3
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9387.14
Forgiveness Paid Date 2021-04-01
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information