Search icon

POLISHED TRAVELER SERVICE INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38700.00
Total Face Value Of Loan:
157500.00
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10102.22
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20120

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State