Search icon

TRAVEL EMPORIUM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAVEL EMPORIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1985 (40 years ago)
Entity Number: 998987
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1884 RAILROAD AVE., YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 40 TRIANGLE CENTER, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRAVEL EMPORIUM INC. DOS Process Agent 1884 RAILROAD AVE., YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
DANIELA ZIDON Chief Executive Officer 40 TRIANGLE CENTER, YORKTOWN HEIGHTS, NY, United States, 10598

Filings

Filing Number Date Filed Type Effective Date
090708003384 2009-07-08 BIENNIAL STATEMENT 2009-05-01
B229027-3 1985-05-22 CERTIFICATE OF INCORPORATION 1985-05-22

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,460
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,497.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,460
Jobs Reported:
1
Initial Approval Amount:
$5,415
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,462.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,415

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State