Search icon

WORLDWIDE GROUP TRAVEL LLC

Company Details

Name: WORLDWIDE GROUP TRAVEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3496099
ZIP code: 10030
County: Suffolk
Place of Formation: New York
Address: 200 West 136th Street apt 5B, New York, NY, United States, 10030

DOS Process Agent

Name Role Address
LISA JONES DOS Process Agent 200 West 136th Street apt 5B, New York, NY, United States, 10030

History

Start date End date Type Value
2009-03-04 2023-03-29 Address 484 NORTH COUNTRY RD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2007-03-28 2009-03-04 Address 484 NORTH COUNTRY ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329000780 2023-03-29 BIENNIAL STATEMENT 2023-03-01
090304003019 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070613000369 2007-06-13 CERTIFICATE OF PUBLICATION 2007-06-13
070328000576 2007-03-28 ARTICLES OF ORGANIZATION 2007-03-28

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
13000.00
Total Face Value Of Loan:
141100.00
Date:
2020-05-04
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:
7494.00
Total Face Value Of Loan:
7494.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7494
Current Approval Amount:
7494
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7569.35

Date of last update: 28 Mar 2025

Sources: New York Secretary of State