Search icon

TRAVEL GREETER, INC.

Company Details

Name: TRAVEL GREETER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2015 (10 years ago)
Entity Number: 4778858
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207
Principal Address: 2579 HARRISON AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
VIRGINIA VIGGIANO Chief Executive Officer 2579 HARRISON AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 2579 HARRISON AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-06-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-06-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-24 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-01-24 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-01-24 2023-06-01 Address 2579 HARRISON AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2022-01-24 2022-09-29 Address 90 State Street, STE 700 Office 40, Albany, NY, 12207 (Type of address: Service of Process)
2022-01-24 2022-01-24 Address 2579 HARRISON AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2017-06-05 2022-01-24 Address 2579 HARRISON AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2015-06-23 2022-01-24 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230601006936 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220930016304 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019306 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220124002849 2022-01-24 CERTIFICATE OF CHANGE BY ENTITY 2022-01-24
210629001933 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190620060121 2019-06-20 BIENNIAL STATEMENT 2019-06-01
170605006285 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150623000296 2015-06-23 CERTIFICATE OF INCORPORATION 2015-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2088387703 2020-05-01 0235 PPP 2579 HARRISON AVE, BALDWIN, NY, 11510
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19745
Loan Approval Amount (current) 19745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19918.08
Forgiveness Paid Date 2021-03-22
6043478304 2021-01-26 0235 PPS 2579 Harrison Ave, Baldwin, NY, 11510-3637
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19745
Loan Approval Amount (current) 19745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-3637
Project Congressional District NY-04
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19890.13
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Feb 2025

Sources: New York Secretary of State