Search icon

TRAVELEX CURRENCY SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAVELEX CURRENCY SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1985 (40 years ago)
Entity Number: 997321
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 355 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERROL FONSECA Chief Executive Officer 355 LEXINGTON AVE., 3RD FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133173586
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-16 2020-01-22 Address 122 EAST 42ND STREET, SUITE 2800, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
2017-05-16 2020-01-22 Address 122 EAST 42ND STREET, SUITE 2800, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2016-01-21 2020-01-22 Address 122 EAST 42ND STREET, SUITE 2800, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2015-05-01 2017-05-16 Address 29 BROADWAY, 1ST FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2011-04-15 2017-05-16 Address 29 BROADWAY, 1ST FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200122060051 2020-01-22 BIENNIAL STATEMENT 2019-05-01
SR-13807 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170516006173 2017-05-16 BIENNIAL STATEMENT 2017-05-01
160121000016 2016-01-21 CERTIFICATE OF CHANGE 2016-01-21
150501006402 2015-05-01 BIENNIAL STATEMENT 2015-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
146772 CL VIO INVOICED 2011-10-11 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
191875.00
Total Face Value Of Loan:
191875.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191875
Current Approval Amount:
191875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192956.96

Court Cases

Court Case Summary

Filing Date:
2020-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
PICON
Party Role:
Plaintiff
Party Name:
TRAVELEX CURRENCY SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State