Search icon

WEDGEWOOD TRAVEL USA, INC.

Headquarter

Company Details

Name: WEDGEWOOD TRAVEL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1993 (32 years ago)
Entity Number: 1763244
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 159 W 53rd St, SUITE 28C, New York, NY, United States, 10019
Address: 159 W 53rd St, SUITE 28C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEDGEWOOD TRAVEL USA, INC., ILLINOIS CORP_69115446 ILLINOIS

Chief Executive Officer

Name Role Address
PAUL SALMON Chief Executive Officer 159 W 53RD ST, SUITE 28C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PAUL SALMON DOS Process Agent 159 W 53rd St, SUITE 28C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 159 W 53RD ST, SUITE 28C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 15 DOCK STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2020-01-31 2023-10-31 Address 15 DOCK STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2020-01-31 2023-10-31 Address 505 EIGHTH AVENUE, SUITE 1102, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-10-09 2020-01-31 Address ST JAMES BUILDING, 1133 BROADWAY STE 602, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-10-09 2020-01-31 Address 7 PRESCOT ST, LONDON, GBR (Type of address: Chief Executive Officer)
2003-10-09 2020-01-31 Address ST JAMES BUILDING, 1133 BROADWAY STE 602, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-11-08 2003-10-09 Address ST JAMES BUILDING, 1133 BROADWAY STE 602-606, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-11-08 2003-10-09 Address ST JAMES BUILDING, 1133 BROADWAY STE 602-606, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-11-08 2003-10-09 Address BROADWAY CHAMBERS, HAMMERSMITH BROADWAY, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231031004038 2023-10-31 BIENNIAL STATEMENT 2023-10-01
220207001375 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200131060195 2020-01-31 BIENNIAL STATEMENT 2019-10-01
031009002545 2003-10-09 BIENNIAL STATEMENT 2003-10-01
991108002187 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971110002112 1997-11-10 BIENNIAL STATEMENT 1997-10-01
951128002199 1995-11-28 BIENNIAL STATEMENT 1995-10-01
931012000114 1993-10-12 CERTIFICATE OF INCORPORATION 1993-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4673168910 2021-04-29 0202 PPS 159 W 53rd St Apt 28C, New York, NY, 10019-6068
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65560
Loan Approval Amount (current) 65560
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 New York, NEW YORK, NY, 10019-6068
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65925.86
Forgiveness Paid Date 2021-11-26
6840207300 2020-04-30 0202 PPP 505 8th Ave Rm 1102, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66687.77
Loan Approval Amount (current) 66687.77
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67306.82
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State