Search icon

WAC TRAVEL LTD.

Company Details

Name: WAC TRAVEL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2007 (18 years ago)
Entity Number: 3483915
ZIP code: 10960
County: New York
Place of Formation: New York
Address: 204 JEWETT RD, NYACK, NY, United States, 10960
Principal Address: 15 N MILL ST, Suite 205, NYACK, NY, United States, 10960

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAC TRAVEL LTD - 401(K) 2023 223955839 2024-08-02 WAC TRAVEL LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561410
Sponsor’s telephone number 6467892621
Plan sponsor’s address 70 S BROADWAY, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2024-08-02
Name of individual signing HILARY ALTMAN
WAC TRAVEL LTD - 401(K) 2022 223955839 2024-10-30 WAC TRAVEL LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561410
Sponsor’s telephone number 6467892621
Plan sponsor’s address 204 JEWETT RD, UPPER NYACK, NY, 109601002

Signature of

Role Plan administrator
Date 2024-10-30
Name of individual signing HILARY ALTMAN
Valid signature Filed with authorized/valid electronic signature
WAC TRAVEL LTD - 401(K) 2021 223955839 2022-10-18 WAC TRAVEL LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561410
Sponsor’s telephone number 8455351301
Plan sponsor’s address 70 S BROADWAY, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing HILARY ALTMAN
WAC TRAVEL LTD - 401(K) 2020 223955839 2022-10-18 WAC TRAVEL LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561410
Sponsor’s telephone number 8455351301
Plan sponsor’s address 70 S BROADWAY, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing HILARY ALTMAN

DOS Process Agent

Name Role Address
MICHAEL ALTMAN DOS Process Agent 204 JEWETT RD, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
HILARY ALTMAN Chief Executive Officer 15 N MILL ST, SUITE 205, NYACK, NY, United States, 10960

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 15 N MILL ST, SUITE 205, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 70 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2021-05-07 2025-02-04 Address 70 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2021-05-07 2025-02-04 Address 70 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-03-28 2021-05-07 Address 70 S BROADWAY, SUITE 1, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-03-28 2021-05-07 Address 70 S BROADWAY, SUITE 1, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2017-03-02 2019-03-28 Address 85 S BROADWAY, SUITE 1, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-03-02 2019-03-28 Address 85 S BROADWAY, SUITE 1, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2017-03-02 2019-03-28 Address 85 S BROADWAY, SUITE 1, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2013-04-24 2017-03-02 Address 85 S BROADWAY, SUITE 11 - 12, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204003635 2025-02-04 BIENNIAL STATEMENT 2025-02-04
210507060486 2021-05-07 BIENNIAL STATEMENT 2021-03-01
190328060328 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170302006707 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130424006011 2013-04-24 BIENNIAL STATEMENT 2013-03-01
110407002842 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090413002160 2009-04-13 BIENNIAL STATEMENT 2009-03-01
080414000334 2008-04-14 CERTIFICATE OF CHANGE 2008-04-14
070302000281 2007-03-02 CERTIFICATE OF INCORPORATION 2007-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5905038410 2021-02-09 0202 PPS 70 S Broadway, Nyack, NY, 10960-3837
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143160
Loan Approval Amount (current) 143160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-3837
Project Congressional District NY-17
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144277.44
Forgiveness Paid Date 2021-12-01
3034867704 2020-05-01 0202 PPP 70 S BROADWAY, NYACK, NY, 10960
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161415
Loan Approval Amount (current) 161415
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 NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 7
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 163458.24
Forgiveness Paid Date 2021-08-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State