Search icon

WORLD TRAVELER IMPORTS, LLC

Company Details

Name: WORLD TRAVELER IMPORTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2014 (11 years ago)
Entity Number: 4524870
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 87 N. CLINTON AVENUE, SUITE 412A, ROCHESTER, NY, United States, 14604

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HZC1 Obsolete Non-Manufacturer 2015-12-17 2024-02-29 2022-08-15 No data

Contact Information

POC WILLIAM KOLB
Phone +1 973-906-3214
Address 149 MADISON AVE FL 11, NEW YORK, NY, 10016 6757, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 87 N. CLINTON AVENUE, SUITE 412A, ROCHESTER, NY, United States, 14604

Agent

Name Role Address
MR. WILLIAM KOLB Agent 302 WEST 87TH STREET, APARTMENT 6, NEW YORK, NY, 10024

Licenses

Number Type Date Last renew date End date Address Description
0007-23-315896 Alcohol sale 2023-04-27 2023-04-27 2026-04-30 87 N CLINTON AVE, ROCHESTER, New York, 14604 Wholesale Wine

History

Start date End date Type Value
2020-02-07 2020-12-29 Address 87 N CLINTON AVE STE 412A, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2018-02-16 2020-02-07 Address 211 EAST 43RD STREET, SUITE 612, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-02-12 2018-02-16 Address 1178 BROADWAY, SUITE 304, NEW YORK, NY, 10001, 5404, USA (Type of address: Service of Process)
2015-06-25 2016-02-12 Address 1178 BROADWAY, SUITE 304, NEW YORK, NY, 10001, 5404, USA (Type of address: Service of Process)
2014-02-05 2015-06-25 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201229000502 2020-12-29 CERTIFICATE OF CHANGE 2020-12-29
200207060279 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180216006063 2018-02-16 BIENNIAL STATEMENT 2018-02-01
160212006122 2016-02-12 BIENNIAL STATEMENT 2016-02-01
150625000251 2015-06-25 CERTIFICATE OF CHANGE 2015-06-25
140507000082 2014-05-07 CERTIFICATE OF PUBLICATION 2014-05-07
140205000421 2014-02-05 ARTICLES OF ORGANIZATION 2014-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9310968504 2021-03-12 0219 PPP 1 Pleasant St Ste 412A, Rochester, NY, 14604-1454
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1140
Loan Approval Amount (current) 1140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-1454
Project Congressional District NY-25
Number of Employees 1
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1145.59
Forgiveness Paid Date 2021-09-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State