Search icon

WK TRAVEL, INC.

Company Details

Name: WK TRAVEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2009 (16 years ago)
Entity Number: 3764082
ZIP code: 12207
County: New York
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 137 WEST 25TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WERNER KUNZ-CHO Chief Executive Officer 137 WEST 25TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 137 WEST 25TH STREET FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-01-02 Address 137 WEST 25TH STREET FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 137 WEST 25TH STREET FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-22 2024-01-08 Address 137 WEST 25TH STREET FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-01-22 2024-01-08 Address 137 WEST 25TH STREET FL 11, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-05 2021-01-22 Address 135 WEST 50 STREET, SUITE 500, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2013-04-25 2021-01-22 Address 135 WEST 50TH STREET, SUITE 500, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2011-03-09 2013-04-25 Address 1050 E FLAMINGO ROAD, STE 5-302, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process)
2011-03-09 2015-01-05 Address 213 WEST 35TH STREET, STE 1302, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102002408 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240108000701 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
230109004034 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210122060268 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190424060069 2019-04-24 BIENNIAL STATEMENT 2019-01-01
170103007464 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105008069 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130425000329 2013-04-25 CERTIFICATE OF CHANGE 2013-04-25
130107007151 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110309002830 2011-03-09 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1655867207 2020-04-15 0202 PPP 135 WEST 50TH ST STE 500, NEW YORK, NY, 10020-1201
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 804901
Loan Approval Amount (current) 804901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10020-1201
Project Congressional District NY-12
Number of Employees 64
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 455580.39
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State