Search icon

TRIBURY TRAVEL INC.

Company Details

Entity Name: TRIBURY TRAVEL INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 1986
Business ALEI: 0189941
Annual report due: 15 Sep 2025
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: 214 LAKE PLYMOUTH BLVD, PLYMOUTH, CT, 06782, United States
Mailing address: 214 LAKE PLYMOUTH BLVD, PLYMOUTH, CT, United States, 06782
ZIP code: 06782
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: TRIBURYTRAVEL@SBCGLOBAL.NET

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREN BUCCITTI Agent 214 LAKE PLYMOUTH BLVC, PLYMOUTH, CT, 06782, United States 214 LAKE PLYMOUTH BLVC, PLYMOUTH, CT, 06782, United States +1 203-758-1725 TRIBURYTRAVEL@SBCGLOBAL.NET 214 LAKE PLYMOUTH BLVD, PLYMOUTH, CT, 06782, United States

Officer

Name Role Business address Residence address
JEFFREY ANTHONY BUCCITTI Officer 85 Salem Road, Prospect, CT, 06712, United States 85 Salem Road, Prospect, CT, 06712, United States
KAREN ALICE BUCCITTI Officer 214 Lake Plymouth Blvd, Plymouth, CT, 06782-2700, United States 214 LAKE PLYMOUTH BLVD., PLYMOUTH, CT, 06782, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278756 2024-09-15 No data Annual Report Annual Report No data
BF-0010854657 2023-09-23 No data Annual Report Annual Report No data
BF-0011382657 2023-09-23 No data Annual Report Annual Report No data
BF-0009875667 2023-09-23 No data Annual Report Annual Report No data
BF-0011959345 2023-09-05 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009500577 2022-06-13 No data Annual Report Annual Report 2020
0006982166 2020-09-16 No data Annual Report Annual Report 2019
0006615210 2019-08-06 No data Annual Report Annual Report 2018
0005926971 2017-09-15 No data Annual Report Annual Report 2017
0005674511 2016-10-17 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1485457405 2020-05-04 0156 PPP 214 LAKE PLYMOUTH ROAD, PLYMOUTH, CT, 06782-2705
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1625
Loan Approval Amount (current) 1625
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLYMOUTH, LITCHFIELD, CT, 06782-2705
Project Congressional District CT-05
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
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 -
Forgiveness Paid Date -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website