Search icon

UNITED TRAVEL WORLD AGENCY INC.

Company Details

Name: UNITED TRAVEL WORLD AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1439327
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 421 7TH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 7TH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BEN SANTOS Chief Executive Officer 421 7TH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-07-01 2022-01-28 Address 421 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-07-01 2022-01-28 Address 421 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1990-04-12 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-12 1993-07-01 Address 421 7TH AVENUE, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220128002086 2021-07-06 CERTIFICATE OF PAYMENT OF TAXES 2021-07-06
DP-1403494 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930701002068 1993-07-01 BIENNIAL STATEMENT 1993-04-01
C129808-3 1990-04-12 CERTIFICATE OF INCORPORATION 1990-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7938068708 2021-04-07 0202 PPS 7702 Broadway, Elmhurst, NY, 11373-1927
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11644.12
Loan Approval Amount (current) 11644.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-1927
Project Congressional District NY-06
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11707.52
Forgiveness Paid Date 2021-10-22
3552207302 2020-04-29 0202 PPP 77-02 BROADWAY, ELMHURST, NY, 11373-1927
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833.32
Loan Approval Amount (current) 10833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ELMHURST, QUEENS, NY, 11373-1927
Project Congressional District NY-06
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10889.89
Forgiveness Paid Date 2020-11-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State