Search icon

POLISHED TRAVELER SERVICE INC.

Company Details

Name: POLISHED TRAVELER SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2018 (7 years ago)
Entity Number: 5279106
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 309 Gold Street 4C, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANIA M WROBLEWSKA Chief Executive Officer 309 GOLD STREET, 4C, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ANIA M WROBLEWSKA DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 218 MYRTLE AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2024-02-19 2024-02-19 Address 218 MYRTLE AVENUE, 3F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address 309 GOLD STREET, 4C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-02-12 2024-02-19 Address 218 MYRTLE AVENUE, 3F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-02-02 2024-02-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2018-02-02 2024-02-19 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-02-02 2024-02-19 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000736 2024-02-19 BIENNIAL STATEMENT 2024-02-19
220219000615 2022-02-19 BIENNIAL STATEMENT 2022-02-19
200212060055 2020-02-12 BIENNIAL STATEMENT 2020-02-01
180202000172 2018-02-02 CERTIFICATE OF INCORPORATION 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8894247306 2020-05-01 0202 PPP 218 Myrtle Avenue 3F, Brooklyn, NY, 11201
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) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10102.22
Forgiveness Paid Date 2021-05-10
4104078406 2021-02-06 0202 PPS 218, BROOKLYN, NY, 11201
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201
Project Congressional District NY-07
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20120
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State