Search icon

WORLD WIDE TRAVEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WORLD WIDE TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2000 (25 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2546522
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1533 - CENTERAL AVE, SUITE 102, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1533 - CENTERAL AVE, SUITE 102, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
DP-1937818 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
010925000792 2001-09-25 CERTIFICATE OF AMENDMENT 2001-09-25
000825000520 2000-08-25 CERTIFICATE OF INCORPORATION 2000-08-25

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,022
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,022
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,244.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $30,022
Jobs Reported:
5
Initial Approval Amount:
$30,022
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,022
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,166.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $30,021

Court Cases

Court Case Summary

Filing Date:
1997-11-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WORLD WIDE TRAVEL INC.
Party Role:
Plaintiff
Party Name:
D. KLEIN & SONS, INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State