Search icon

TRAVELERS CLUB RESTAURANT, INC.

Company Details

Name: TRAVELERS CLUB RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2012 (13 years ago)
Entity Number: 4273621
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 25 SAINT CHARLES ST, THORNWOOD, NY, United States, 10594
Principal Address: 240 AIRPORT RD, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG BUM KIM Chief Executive Officer 240 AIRPORT RD, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
TRAVELERS CLUB RESTAURANT, INC DOS Process Agent 25 SAINT CHARLES ST, THORNWOOD, NY, United States, 10594

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134757 Alcohol sale 2023-05-04 2023-05-04 2025-04-30 240 WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, New York, 10604 Restaurant

History

Start date End date Type Value
2014-08-19 2018-07-10 Address 240 AIRPORT RD, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2014-07-15 2014-08-19 Address 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2014-07-15 2014-08-19 Address 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2014-07-15 2020-07-02 Address 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2012-07-20 2014-07-15 Address 25 SAINT CHARLES ST., THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060302 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180710006223 2018-07-10 BIENNIAL STATEMENT 2018-07-01
140819002027 2014-08-19 AMENDMENT TO BIENNIAL STATEMENT 2014-07-01
140715006339 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120720000660 2012-07-20 CERTIFICATE OF INCORPORATION 2012-07-20

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
192037.00
Total Face Value Of Loan:
192037.00
Date:
2020-04-28
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:
119563.67
Total Face Value Of Loan:
119563.67

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119563.67
Current Approval Amount:
119563.67
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120847.75
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192037
Current Approval Amount:
192037
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
194157.3

Date of last update: 26 Mar 2025

Sources: New York Secretary of State