Search icon

WHIZ TRAVEL, INC.

Company Details

Name: WHIZ TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1976 (49 years ago)
Entity Number: 404788
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 518 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 518 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
CHARLES ZALTA Chief Executive Officer 518 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 518 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2000-08-02 2024-01-08 Address 518 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1996-07-16 2000-08-02 Address 1904 EAST 2ND ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-04-12 1996-07-16 Address 1885 EAST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-04-12 2024-01-08 Address 518 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1976-07-13 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1976-07-13 1993-04-12 Address 518 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108004740 2024-01-08 BIENNIAL STATEMENT 2024-01-08
100722002563 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080724002737 2008-07-24 BIENNIAL STATEMENT 2008-07-01
20080516072 2008-05-16 ASSUMED NAME CORP INITIAL FILING 2008-05-16
060710002570 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040825002021 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020711002258 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000802002477 2000-08-02 BIENNIAL STATEMENT 2000-07-01
980721002169 1998-07-21 BIENNIAL STATEMENT 1998-07-01
960716002131 1996-07-16 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5305797208 2020-04-27 0202 PPP 518 KINGS HIGHWAY, BROOKLYN, NY, 11223-1941
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-1941
Project Congressional District NY-09
Number of Employees 4
NAICS code 488999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38187.45
Forgiveness Paid Date 2021-05-13
7826888408 2021-02-12 0202 PPS 518 Kings Hwy, Brooklyn, NY, 11223-1911
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37987
Loan Approval Amount (current) 37987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1911
Project Congressional District NY-08
Number of Employees 3
NAICS code 561510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38381.64
Forgiveness Paid Date 2022-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State