Search icon

BATTERY TRAVEL ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BATTERY TRAVEL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1975 (50 years ago)
Entity Number: 1971626
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1270 AVE OF THE AMERICAS, 15TH FLR, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARON DREMALAS DOS Process Agent 1270 AVE OF THE AMERICAS, 15TH FLR, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
SHARON DREMALAS Chief Executive Officer 1270 AVENUE OF THE AMERICAS, 15TH FLR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2003-05-08 2007-03-12 Address 1270 AVENUE OF THE AMERICAS, 15TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2003-05-08 2007-03-12 Address 1270 AVENUE OF THE AMERICAS, 15TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2003-05-08 2007-03-12 Address 1270 AVENUE OF THE AMERICAS, 15TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1996-01-31 2003-05-08 Address 132 NASSAU ST, SUITE 822, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1996-01-31 2003-05-08 Address 132 NASSAU ST, SUITE 822, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130122006160 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110131002374 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090116002872 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070312002926 2007-03-12 BIENNIAL STATEMENT 2007-01-01
050323002350 2005-03-23 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
39720.00
Total Face Value Of Loan:
39720.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39720
Current Approval Amount:
39720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40171.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State