Search icon

TRAVELER'S CHOICE INC.

Company Details

Name: TRAVELER'S CHOICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1997 (28 years ago)
Entity Number: 2119601
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 362 FIFTH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 362 FIFTH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSEPH LEIFER Chief Executive Officer 362 FIFTH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-07-21 1999-05-25 Address 362 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-03-05 1997-07-21 Address 1333 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110324002907 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090226002979 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070329003224 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050511002915 2005-05-11 BIENNIAL STATEMENT 2005-03-01
010416002165 2001-04-16 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74672.52
Current Approval Amount:
74672.52
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75476.53
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65805.9
Current Approval Amount:
65805.9
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66389.13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State