Search icon

TRAVESTIES ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAVESTIES ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1989 (36 years ago)
Entity Number: 1400448
ZIP code: 10502
County: New York
Place of Formation: New York
Address: 2 LAWRENCE STREET, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ZUKERMAN Chief Executive Officer 2 LAWRENCE STREET, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 LAWRENCE STREET, ARDSLEY, NY, United States, 10502

Form 5500 Series

Employer Identification Number (EIN):
133547321
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-06 2010-02-09 Address 2269 SAW MILL RIVER ROAD, #2B, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2008-08-06 2010-02-09 Address 2269 SAW MILL RIVER ROAD, #2B, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2008-08-06 2010-02-09 Address 2269 SAW MILL RIVER ROAD, #2B, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1989-11-16 2008-08-06 Address ATT:STEVEN ZUKERMAN, 315 EAST 45TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171114006152 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151106006236 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131106006735 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111122002010 2011-11-22 BIENNIAL STATEMENT 2011-11-01
100209002246 2010-02-09 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1299.00
Total Face Value Of Loan:
1299.00
Date:
2020-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2011-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
768000.00
Total Face Value Of Loan:
768000.00

Paycheck Protection Program

Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1299
Current Approval Amount:
1299
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1308.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State