Search icon

AMERICAN WORLDWIDE TRAVEL 1 LLC

Company Details

Name: AMERICAN WORLDWIDE TRAVEL 1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 May 2017 (8 years ago)
Date of dissolution: 02 Aug 2024
Entity Number: 5143372
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 714 WEST 181ST STREET, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 714 WEST 181ST STREET, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2017-05-25 2024-08-05 Address 714 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805002375 2024-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-02
170525010114 2017-05-25 ARTICLES OF ORGANIZATION 2017-05-25

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
20956.82
Total Face Value Of Loan:
20956.82
Date:
2020-08-08
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:
20956.82
Total Face Value Of Loan:
20956.82

Paycheck Protection Program

Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20956.82
Current Approval Amount:
20956.82
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21132.62
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20956.82
Current Approval Amount:
20956.82
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21059.28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State