Search icon

TRAVELEX CURRENCY SERVICES INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRAVELEX RETIREMENT SAVINGS 401K PLAN 2020 133173586 2021-07-16 TRAVELEX CURRENCY SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 522298
Sponsor’s telephone number 2024081200
Plan sponsor’s address 122 EAST 42ND STREET, SUITE 2800, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing MICHAEL RUBIN
Role Employer/plan sponsor
Date 2021-07-16
Name of individual signing MICAEL RUBIN

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

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 2015-05-01 Address 29 BROADWAY, 1ST FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2011-04-15 2016-01-21 Address 29 BROADWAY, 1ST FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2011-04-15 2017-05-16 Address 29 BROADWAY, 1ST FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2009-04-17 2011-04-15 Address 2121 NORTH 117 AVE, 2ND FLOOR, OMAHA, NE, 68164, USA (Type of address: Service of Process)
2007-05-17 2009-04-17 Address 100 YONGE STREET / 15TH FL, TORONTO ONTARIO, CAN (Type of address: Service of Process)
2007-05-17 2011-04-15 Address SCOTIA PLAZA, 100 YONGE STREET / 14TH FL, TORONTO, ONTARIO, CAN (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
130507006452 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110415002209 2011-04-15 BIENNIAL STATEMENT 2011-05-01
090417002868 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070517002498 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050509002311 2005-05-09 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5356668309 2021-01-25 0202 PPP 355 Lexington Ave Fl 3, New York, NY, 10017-6600
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191875
Loan Approval Amount (current) 191875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6600
Project Congressional District NY-12
Number of Employees 10
NAICS code 523130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192956.96
Forgiveness Paid Date 2021-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003147 Other Fraud 2020-04-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5001000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-20
Termination Date 2020-09-22
Section 1332
Sub Section FR
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State