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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_69115446
State:
ILLINOIS

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 505 EIGHTH AVENUE, SUITE 1102, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-01-31 2023-10-31 Address 15 DOCK STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2003-10-09 2020-01-31 Address 7 PRESCOT ST, 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

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
65560.00
Total Face Value Of Loan:
65560.00
Date:
2020-04-30
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:
66687.77
Total Face Value Of Loan:
66687.77

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65560
Current Approval Amount:
65560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65925.86
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66687.77
Current Approval Amount:
66687.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67306.82

Date of last update: 15 Mar 2025

Sources: New York Secretary of State