Search icon

UNIWORLD TOURS, INC.

Company Details

Name: UNIWORLD TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1993 (32 years ago)
Entity Number: 1738965
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 147-03 32ND AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANG SUP LEE Chief Executive Officer 147-03 32ND AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
UNIWORLD TOURS, INC. DOS Process Agent 147-03 32ND AVENUE, FLUSHING, NY, United States, 11354

Permits

Number Date End date Type Address
QIB2023306A00 2023-11-02 2026-11-02 Intercity Bus Stop Permit KISSENA BOULEVARD, QUEENS, FROM STREET 41 AVENUE TO STREET BARCLAY AVENUE
QIB2022307A00 2022-11-03 2023-11-03 Intercity Bus Stop Permit KISSENA BOULEVARD, QUEENS, FROM STREET 41 AVENUE TO STREET BARCLAY AVENUE

History

Start date End date Type Value
2025-03-07 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230703001290 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210810002354 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190701060670 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170809006052 2017-08-09 BIENNIAL STATEMENT 2017-07-01
150721006034 2015-07-21 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
196465.00
Total Face Value Of Loan:
196465.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
202715.00
Total Face Value Of Loan:
202715.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
196465
Current Approval Amount:
196465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2020-04-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
202715
Current Approval Amount:
202715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
85446.04

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1990-09-19
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
7
Inspections:
3
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State