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

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

Form 5500 Series

Employer Identification Number (EIN):
223955839
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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: 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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
143160.00
Total Face Value Of Loan:
143160.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
399100.00
Date:
2020-05-02
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:
161415.00
Total Face Value Of Loan:
161415.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143160
Current Approval Amount:
143160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144277.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161415
Current Approval Amount:
161415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163458.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State