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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-05 No data 240 AIRPORT ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-05-11 No data 240 AIRPORT ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-05-03 No data 240 AIRPORT ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-10-01 No data 240 AIRPORT ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-09-17 No data 240 AIRPORT ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2021-09-10 No data 240 AIRPORT ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-12-04 No data 240 AIRPORT ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-09-18 No data 240 AIRPORT ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2016-12-22 No data 240 AIRPORT ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6706097205 2020-04-28 0202 PPP 240 AIRPORT RD, WEST HARRISON, NY, 10604-1315
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119563.67
Loan Approval Amount (current) 119563.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-1315
Project Congressional District NY-17
Number of Employees 29
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120847.75
Forgiveness Paid Date 2021-06-01
6714868403 2021-02-10 0202 PPS 240 Airport Rd, White Plains, NY, 10604-1315
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192037
Loan Approval Amount (current) 192037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-1315
Project Congressional District NY-17
Number of Employees 22
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194157.3
Forgiveness Paid Date 2022-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State