Search icon

WORLD WIDE AGENT SERVICES, INC.

Headquarter

Company Details

Name: WORLD WIDE AGENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1989 (36 years ago)
Entity Number: 1370231
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2846 WILLIAM STREET, BUFFALO, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORLD WIDE AGENT SERVICES, INC. DOS Process Agent 2846 WILLIAM STREET, BUFFALO, NY, United States, 14227

Chief Executive Officer

Name Role Address
GARY CARDINALE Chief Executive Officer 2846 WILLIAM STREET, BUFFALO, NY, United States, 14227

Links between entities

Type:
Headquarter of
Company Number:
F12000003450
State:
FLORIDA
Type:
Headquarter of
Company Number:
1290181
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20228009332
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_74161448
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161381579
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-07-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-07-13 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-07-13 2023-07-13 Address 2846 WILLIAM STREET, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-06-16 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230713000761 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210708001007 2021-07-08 BIENNIAL STATEMENT 2021-07-08
191212000428 2019-12-12 CERTIFICATE OF AMENDMENT 2019-12-12
190702060336 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170706006304 2017-07-06 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
54370.00
Total Face Value Of Loan:
54370.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54370
Current Approval Amount:
54370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55006.05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State