Search icon

BATTERY TRAVEL ASSOCIATES, INC.

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)
1996-01-31 2003-05-08 Address 132 NASSAU ST, SUITE 822, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1975-01-31 1996-01-31 Address 120 BROADWAY, NEW YORK, NY, 00000, 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
030508002764 2003-05-08 BIENNIAL STATEMENT 2003-01-01
010117002052 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990208002140 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970311002493 1997-03-11 BIENNIAL STATEMENT 1997-01-01
960131002245 1996-01-31 BIENNIAL STATEMENT 1995-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8703087108 2020-04-15 0202 PPP 1270 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10020-1801
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39720
Loan Approval Amount (current) 39720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10020-1801
Project Congressional District NY-12
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40171.26
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State