Search icon

TRAVEL GREETER, INC.

Company claim

Is this your business?

Get access!

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
2025-06-13 2025-06-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-06-13 2025-06-13 Address 2579 HARRISON AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 2579 HARRISON AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-01 2025-06-13 Address 2579 HARRISON AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250613000606 2025-06-13 BIENNIAL STATEMENT 2025-06-13
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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
19745.00
Total Face Value Of Loan:
19745.00
Date:
2020-05-02
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:
19745.00
Total Face Value Of Loan:
19745.00
Date:
2018-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,745
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,745
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,918.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,271
Utilities: $474
Jobs Reported:
2
Initial Approval Amount:
$19,745
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,745
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,890.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,745

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State