Search icon

VALERIE WILSON TRAVEL, INC.

Company Details

Name: VALERIE WILSON TRAVEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1981 (44 years ago)
Entity Number: 706643
ZIP code: 10708
County: New York
Place of Formation: Delaware
Address: c/o Hymes, Barrera & Kim, CPA,, 55 Pondfield Rd., Bronxville, NY, United States, 10708
Principal Address: c/o Hymes, Barrera & Kim, CPA,, 55 Pondfield Rd., NEW YORK, NY, United States, 10708

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALERIE WILSON TRAVEL, INC. EMPLOYEES 401(K) SAVINGS PLAN 2021 133072817 2022-11-18 VALERIE WILSON TRAVEL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 561500
Sponsor’s telephone number 2125323400
Plan sponsor’s address 605 THIRD AVENUE, NEW YORK, NY, 101580180

Signature of

Role Plan administrator
Date 2022-11-18
Name of individual signing BRIAN BUTTIGIEG
Role Employer/plan sponsor
Date 2022-11-18
Name of individual signing BRIAN BUTTIGIEG
VALERIE WILSON TRAVEL, INC. 2015 133072817 2018-10-04 VALERIE WILSON TRAVEL, INC. 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-10-01
Business code 561500
Sponsor’s telephone number 2125921280
Plan sponsor’s mailing address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Plan sponsor’s address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature
VALERIE WILSON TRAVEL, INC. 2015 133072817 2016-07-27 VALERIE WILSON TRAVEL, INC. 127
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1998-09-01
Business code 561500
Sponsor’s telephone number 2125921280
Plan sponsor’s mailing address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Plan sponsor’s address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 128

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature
VALERIE WILSON TRAVEL, INC. 2015 133072817 2016-07-27 VALERIE WILSON TRAVEL, INC. 104
Three-digit plan number (PN) 501
Effective date of plan 2004-10-01
Business code 561500
Sponsor’s telephone number 2125921280
Plan sponsor’s mailing address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Plan sponsor’s address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 100

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature
VALERIE WILSON TRAVEL, INC. 2014 133072817 2015-07-30 VALERIE WILSON TRAVEL, INC. 128
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1998-09-01
Business code 561500
Sponsor’s telephone number 2125921280
Plan sponsor’s mailing address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Plan sponsor’s address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 127

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature
VALERIE WILSON TRAVEL, INC. 2014 133072817 2015-07-30 VALERIE WILSON TRAVEL, INC. 110
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-10-01
Business code 561500
Sponsor’s telephone number 2125921280
Plan sponsor’s mailing address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Plan sponsor’s address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 104

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature
VALERIE WILSON TRAVEL, INC. 2013 133072817 2014-07-31 VALERIE WILSON TRAVEL, INC. 112
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-10-01
Business code 561500
Sponsor’s telephone number 2125921280
Plan sponsor’s mailing address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Plan sponsor’s address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 110

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-31
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature
VALERIE WILSON TRAVEL, INC. 2013 133072817 2014-07-31 VALERIE WILSON TRAVEL, INC. 100
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1998-09-01
Business code 561500
Sponsor’s telephone number 2125921280
Plan sponsor’s mailing address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Plan sponsor’s address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

Active participants 128

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-31
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature
VALERIE WILSON TRAVEL, INC. 2012 133072817 2013-07-31 VALERIE WILSON TRAVEL, INC. 104
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1998-09-01
Business code 561500
Sponsor’s telephone number 2125921280
Plan sponsor’s mailing address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Plan sponsor’s address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133072817
Plan administrator’s name VALERIE WILSON TRAVEL, INC.
Administrator’s telephone number 2125921280

Number of participants as of the end of the plan year

Active participants 100

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature
VALERIE WILSON TRAVEL, INC. 2011 133072817 2012-07-21 VALERIE WILSON TRAVEL, INC. 115
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-10-01
Business code 561500
Sponsor’s telephone number 2125921280
Plan sponsor’s mailing address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Plan sponsor’s address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133072817
Plan administrator’s name VALERIE WILSON TRAVEL, INC.
Plan administrator’s address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Administrator’s telephone number 2125921280

Number of participants as of the end of the plan year

Active participants 112

Signature of

Role Plan administrator
Date 2012-07-21
Name of individual signing JESSICA COOK
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BRIAN J BUTTIGIEG DOS Process Agent c/o Hymes, Barrera & Kim, CPA,, 55 Pondfield Rd., Bronxville, NY, United States, 10708

Agent

Name Role Address
BRIAN J. BUTTIGIEG Agent 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
BRIAN J BUTTIGIEG Chief Executive Officer C/O HYMES, BARRERA & KIM, CPA, 55 PONDFIELD RD., NEW YORK, NY, United States, 10708

History

Start date End date Type Value
2024-06-17 2024-06-17 Address C/O HYMES, BARRERA & KIM, CPA, 55 PONDFIELD RD., NEW YORK, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 605 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-06-17 Address VALERIE WILSON TRAVEL, INC., 605 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2021-06-02 2024-06-17 Address 605 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2019-06-03 2021-06-02 Address 605 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2019-02-21 2021-06-02 Address ATTN: LEGAL DEPT., 605 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2011-07-13 2019-02-21 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-07-13 2019-06-03 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-07-13 2019-06-03 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-11-18 2024-06-17 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240617000518 2024-06-17 BIENNIAL STATEMENT 2024-06-17
210602060742 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062290 2019-06-03 BIENNIAL STATEMENT 2019-06-01
190221000356 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
170605007364 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601007107 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130619006282 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110713002782 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090708003095 2009-07-08 BIENNIAL STATEMENT 2009-06-01
081118001012 2008-11-18 CERTIFICATE OF CHANGE 2008-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1658058300 2021-01-19 0202 PPS 605 3rd Ave Fl 19, New York, NY, 10158-2100
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10158-2100
Project Congressional District NY-12
Number of Employees 97
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2015888.89
Forgiveness Paid Date 2021-11-12
9600837001 2020-04-09 0202 PPP 605 Third Avenue 19th Floor, NEW YORK, NY, 10158-0001
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3950730
Loan Approval Amount (current) 2265780.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10158-0001
Project Congressional District NY-12
Number of Employees 93
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2291522.56
Forgiveness Paid Date 2021-06-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State