Search icon

VALERIE WILSON TRAVEL, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133072817
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
127
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
128
Sponsors Telephone Number:

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 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)
2019-06-03 2021-06-02 Address 605 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)

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

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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-09
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:
3950730.00
Total Face Value Of Loan:
2265780.77

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
2015888.89
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3950730
Current Approval Amount:
2265780.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
2291522.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State