Search icon

WD. TRAVEL INC.

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)
2015-06-15 2017-11-10 Address 818 54TH ST, 1 FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2013-04-30 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-30 2017-11-10 Address 818 54TH STREET 1ST FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1136918301 2021-01-16 0202 PPS 5404 8th Ave # 1FL, Brooklyn, NY, 11220-3230
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3230
Project Congressional District NY-10
Number of Employees 2
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2965707107 2020-04-11 0202 PPP 5404 8TH AVE 1Fl, BROOKLYN, NY, 11220-3230
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-3230
Project Congressional District NY-10
Number of Employees 2
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12748.05
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State