Search icon

WINGS INTERNATIONAL TRAVELS, INC.

Company Details

Name: WINGS INTERNATIONAL TRAVELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1991 (34 years ago)
Entity Number: 1567751
ZIP code: 10801
County: Rockland
Place of Formation: New York
Principal Address: 115 OLD SHORT HILLS RD, APT 346, WEST ORANGE, NJ, United States, 07052
Address: 587 MAIN ST, SUITE 104, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHACKO GEORGE Chief Executive Officer 825 TUCKAHOE RD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
ANJALI TOURS & TRAVELS DOS Process Agent 587 MAIN ST, SUITE 104, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1994-11-01 1997-08-04 Address 587 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-05-14 1997-08-04 Address 26 FAIRVIEW LANE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1993-05-14 1997-08-04 Address 26 FAIRVIEW LANE, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
1993-05-14 1994-11-01 Address 593 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1991-08-09 1993-05-14 Address 26 FAIRVIEW LANE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990914002086 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970804002256 1997-08-04 BIENNIAL STATEMENT 1997-08-01
941101002006 1994-11-01 BIENNIAL STATEMENT 1993-08-01
930514002273 1993-05-14 BIENNIAL STATEMENT 1993-08-01
910809000341 1991-08-09 CERTIFICATE OF INCORPORATION 1991-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7435028509 2021-03-06 0202 PPS 1700 Central Park Ave Ste E, Yonkers, NY, 10710-4904
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7062
Loan Approval Amount (current) 7062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-4904
Project Congressional District NY-16
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7105.06
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State