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
990525002355 1999-05-25 BIENNIAL STATEMENT 1999-03-01
970721000623 1997-07-21 CERTIFICATE OF CHANGE 1997-07-21
970305000612 1997-03-05 CERTIFICATE OF INCORPORATION 1997-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671917301 2020-04-29 0202 PPP 39 BROADWAY STE 1120, NEW YORK, NY, 10006
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65805.9
Loan Approval Amount (current) 65805.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10006-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 561510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66389.13
Forgiveness Paid Date 2021-03-25
5359458605 2021-03-20 0202 PPS 39 Broadway Rm 1120, New York, NY, 10006-3087
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74672.52
Loan Approval Amount (current) 74672.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10006-3087
Project Congressional District NY-10
Number of Employees 6
NAICS code 561510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75476.53
Forgiveness Paid Date 2022-04-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State