Search icon

TRAVELZOO INC.

Company Details

Name: TRAVELZOO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299398
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: Travelzoo, Attn: Legal Department, New York, NY, United States, 10022
Principal Address: 590 Madison Avenue, 35th Floor, New York, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HOLGER BARTEL Chief Executive Officer 590 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CHRISTINA SINDONI CIOCCA, GENERAL COUNSEL AND HEAD OF GLOBAL FUNCTIONS DOS Process Agent Travelzoo, Attn: Legal Department, New York, NY, United States, 10022

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 590 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 590 MADISON AVE /37TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-02-27 2024-01-04 Address 800 W EL CAMINO REAL, SUITE #275, MOUNTAIN VIEW, CA, 94040, USA (Type of address: Service of Process)
2012-02-27 2024-01-04 Address 590 MADISON AVE /37TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-02-02 2012-02-27 Address 590 MADISON AVE, 37TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-01-29 2010-02-02 Address 590 MADISON AVE, 21ST FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-01-29 2010-02-02 Address 590 MADISON AVE, 21ST FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-01-03 2024-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-01-03 2012-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104001860 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220816002896 2022-08-16 BIENNIAL STATEMENT 2022-01-01
140304002132 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120227002622 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100202002291 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080129003044 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060103000119 2006-01-03 APPLICATION OF AUTHORITY 2006-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5809977109 2020-04-14 0202 PPP 590 MADISON AVE # 35, NEW YORK, NY, 10022-2505
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3121605
Loan Approval Amount (current) 3121605
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, 10022-2505
Project Congressional District NY-12
Number of Employees 170
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3158630.7
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402744 Other Labor Litigation 2014-04-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-17
Termination Date 2014-05-29
Section 0101
Status Terminated

Parties

Name MAXIM
Role Plaintiff
Name TRAVELZOO INC.
Role Defendant
1106845 Securities, Commodities, Exchange 2011-09-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-29
Termination Date 2013-03-29
Date Issue Joined 2012-03-05
Section 0078
Status Terminated

Parties

Name STEAMFITTERS LOCAL 449 ,
Role Plaintiff
Name TRAVELZOO INC.
Role Defendant
1809449 Patent 2018-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-16
Termination Date 2018-11-06
Section 0271
Status Terminated

Parties

Name VALENTINE COMMUNICATIONS, LLC
Role Plaintiff
Name TRAVELZOO INC.
Role Defendant
1105531 Securities, Commodities, Exchange 2011-08-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-09
Termination Date 2013-03-29
Date Issue Joined 2012-03-05
Section 0078
Status Terminated

Parties

Name TOMLINSON,
Role Plaintiff
Name TRAVELZOO INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State