Search icon

WINGS INTERNATIONAL TRAVELS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
7062.00
Total Face Value Of Loan:
7062.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29100.00
Total Face Value Of Loan:
29100.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7062
Current Approval Amount:
7062
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7105.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State