Search icon

WALKERHILL TRAVEL & TOURS, INC.

Company Details

Name: WALKERHILL TRAVEL & TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1996 (28 years ago)
Entity Number: 2086448
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1270 BROADWAY, STE 303, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRAN KIM DOS Process Agent 1270 BROADWAY, STE 303, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MIRAN KIM Chief Executive Officer 1270 BROADWAY, STE 303, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 347 5TH AVE, STE 1308, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 1270 BROADWAY, STE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 1270 BROADWAY, STE 303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 347 5TH AVE, STE 1308, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2025-01-29 Address 347 5TH AVE, STE 1308, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-01-29 Address 1270 BROADWAY, STE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 1270 BROADWAY, STE 303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 1270 BROADWAY, STE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-01-29 Address 1270 BROADWAY, STE 303, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129001510 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230306002411 2023-03-06 BIENNIAL STATEMENT 2022-11-01
211213002680 2021-12-13 BIENNIAL STATEMENT 2021-12-13
041209002722 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021021002089 2002-10-21 BIENNIAL STATEMENT 2002-11-01
981112002287 1998-11-12 BIENNIAL STATEMENT 1998-11-01
961216000338 1996-12-16 CERTIFICATE OF AMENDMENT 1996-12-16
961120000760 1996-11-20 CERTIFICATE OF INCORPORATION 1996-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1056348405 2021-01-31 0202 PPS 1270 Broadway Rm 903, New York, NY, 10001-3223
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8987
Loan Approval Amount (current) 8987
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, 10001-3223
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 9050.36
Forgiveness Paid Date 2021-10-20
4005898007 2020-06-25 0202 PPP 1270 BROADWAY RM 903, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8987
Loan Approval Amount (current) 8987
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, 10001-0001
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9068.71
Forgiveness Paid Date 2021-05-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State