Search icon

TRAVELER'S WORLDWIDE PROCESS SERVICE, INC.

Company Details

Name: TRAVELER'S WORLDWIDE PROCESS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1990 (35 years ago)
Entity Number: 1433980
ZIP code: 11514
County: Nassau
Place of Formation: New York
Principal Address: BRUCE J. SMILOWITZ, 250 OLD COUNTRY ROAD SUITE 504, MINEOLA, NY, United States, 11501
Address: 206 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514

Contact Details

Phone +1 516-741-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRUCE SMILOWITZ Agent C/O TRAVELERS WORLDWIDE PROCES, 206 STONEHINGE LANE, CARLE PLACE, NY, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
BRUCE J. SMILOWITZ Chief Executive Officer 250 OLD COUNTRY ROAD, SUITE 504, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
1373465-DCA Active Business 2010-10-05 2024-02-28

History

Start date End date Type Value
2006-03-28 2011-12-14 Address BRUCE J. SMILOWITZ, 250 OLD COUNTRY ROAD SUITE 504, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1994-04-01 2006-03-28 Address 250 OLD COUNTRY ROAD, SUITE 205, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1994-04-01 2006-03-28 Address BRUCE J. SMILOWITZ, 250 OLD COUNTRY ROAD SUITE 205, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1994-04-01 2006-03-28 Address BRUCE J. SMILOWITZ, 250 OLD COUNTRY ROAD SUITE 205, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-04-26 1994-04-01 Address 250 OLD COUNTRY ROAD, SUITE 205, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-04-26 1994-04-01 Address 250 OLD COUNTRY ROAD, SUITE 205, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-04-26 1994-04-01 Address 250 OLD COUNTRY ROAD, SUITE 205, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1990-03-27 1993-04-26 Address 16 LINDA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111214000824 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14
100331003507 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080318003268 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060328002625 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040322002103 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020226002378 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000314002401 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980313002517 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940401002264 1994-04-01 BIENNIAL STATEMENT 1994-03-01
930426002205 1993-04-26 BIENNIAL STATEMENT 1993-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3409926 RENEWAL INVOICED 2022-01-26 340 Process Serving Agency License Renewal Fee
3146783 RENEWAL INVOICED 2020-01-21 340 Process Serving Agency License Renewal Fee
2734949 RENEWAL INVOICED 2018-01-29 340 Process Serving Agency License Renewal Fee
2268758 RENEWAL INVOICED 2016-02-01 340 Process Serving Agency License Renewal Fee
1597144 RENEWAL INVOICED 2014-02-21 340 Process Serving Agency License Renewal Fee
1125333 RENEWAL INVOICED 2012-02-28 340 Process Serving Agency License Renewal Fee
1024029 CNV_MS INVOICED 2011-11-17 25 Miscellaneous Fee
1024030 LICENSE INVOICED 2010-10-05 255 Process Serving Agency License Fee
1024031 CNV_TFEE INVOICED 2010-10-05 5.099999904632568 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4941347808 2020-05-29 0235 PPP 206 stonehinge ln 2, CARLE PLACE, NY, 11514
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARLE PLACE, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 5
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40740.75
Forgiveness Paid Date 2021-01-07
5878608506 2021-03-02 0235 PPS 206 Stonehinge Ln Ste 2, Carle Place, NY, 11514-1767
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1767
Project Congressional District NY-03
Number of Employees 5
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38725.65
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State