Search icon

WD. TRAVEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WD. TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2013 (12 years ago)
Date of dissolution: 04 May 2022
Entity Number: 4396287
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5404 8TH AVE, 1FL, BROOKLYN, NY, United States, 11220
Principal Address: 5404 8TH AVE, 1 FL, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WD. TRAVEL INC. DOS Process Agent 5404 8TH AVE, 1FL, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
WEI DONG Chief Executive Officer 5404 8TH AVE, 1 FL, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2022-06-21 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-19 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-10 2022-05-04 Address 5404 8TH AVE, 1FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-11-10 2022-05-04 Address 5404 8TH AVE, 1 FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2015-06-15 2017-11-10 Address 818 54TH ST, 1 FL, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220504000634 2021-08-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-19
190522060300 2019-05-22 BIENNIAL STATEMENT 2019-04-01
171110006109 2017-11-10 BIENNIAL STATEMENT 2017-04-01
150615002041 2015-06-15 BIENNIAL STATEMENT 2015-04-01
130430000646 2013-04-30 CERTIFICATE OF INCORPORATION 2013-04-30

Complaints

Start date End date Type Satisafaction Restitution Result
2020-12-11 2021-01-08 Exchange Goods/Contract Cancelled NA 0.00 Unable to Locate Business
2020-12-04 2021-01-15 Exchange Goods/Contract Cancelled NA 0.00 Unable to Locate Business
2020-10-16 2020-11-19 Billing Dispute NA 0.00 Unable to Locate Business

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
12600.00
Total Face Value Of Loan:
12600.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
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:
66200.00
Total Face Value Of Loan:
66200.00
Date:
2020-04-11
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:
12600.00
Total Face Value Of Loan:
12600.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12748.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State