Search icon

WORLD-WISE DESIGNS INC.

Company Details

Name: WORLD-WISE DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1990 (35 years ago)
Entity Number: 1454089
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 2435 Highland Ave, Rochester, NY, United States, 14610
Principal Address: 2435 HIGHLAND AVENUE, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA J GLASSMAN Chief Executive Officer 2435 HIGHLAND AVENUE, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
WORLD-WISE DESIGNS INC. DOS Process Agent 2435 Highland Ave, Rochester, NY, United States, 14610

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 2435 HIGHLAND AVENUE, ROCHESTER, NY, 14610, 3024, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 2435 HIGHLAND AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-12-30 Address 2435 HIGHLAND AVENUE, ROCHESTER, NY, 14610, 3024, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 2435 HIGHLAND AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 2435 HIGHLAND AVENUE, ROCHESTER, NY, 14610, 3024, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-12-30 Address 2435 HIGHLAND AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-12-30 Address 2435 Highland Ave, Rochester, NY, 14610, USA (Type of address: Service of Process)
2006-05-26 2023-12-27 Address 2435 HIGHLAND AVENUE, ROCHESTER, NY, 14610, 3024, USA (Type of address: Chief Executive Officer)
1996-06-19 2023-12-27 Address 2435 HIGHLAND AVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230020175 2024-12-30 BIENNIAL STATEMENT 2024-12-30
231227002440 2023-12-27 BIENNIAL STATEMENT 2023-12-27
121203002281 2012-12-03 BIENNIAL STATEMENT 2012-06-01
110504002728 2011-05-04 BIENNIAL STATEMENT 2010-06-01
060526002846 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040702002018 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020520002639 2002-05-20 BIENNIAL STATEMENT 2002-06-01
000717002053 2000-07-17 BIENNIAL STATEMENT 2000-06-01
980602002203 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960619002027 1996-06-19 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8574909002 2021-05-27 0219 PPS 2435 Highland Ave, Rochester, NY, 14610-3024
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3327
Loan Approval Amount (current) 3327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110019
Servicing Lender Name Genesee Co-Op FCU
Servicing Lender Address 395 Gregory St, ROCHESTER, NY, 14620-1327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-3024
Project Congressional District NY-25
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110019
Originating Lender Name Genesee Co-Op FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3355.8
Forgiveness Paid Date 2022-04-21
8668288610 2021-03-25 0219 PPP 2435 Highland Ave, Rochester, NY, 14610-3024
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3327.55
Loan Approval Amount (current) 3327.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-3024
Project Congressional District NY-25
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3339.77
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State