Search icon

SOUTH EAST WORLD WIDE, LTD.

Company Details

Name: SOUTH EAST WORLD WIDE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1991 (34 years ago)
Entity Number: 1549594
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 16051 Rockaway Blvd, #202, Jamaica, NY, United States, 11434
Principal Address: 16051 Rockaway Blvd, #202, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16051 Rockaway Blvd, #202, Jamaica, NY, United States, 11434

Chief Executive Officer

Name Role Address
JOHNNY TSOI Chief Executive Officer 16051 ROCKAWAY BLVD, #202, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 16051 ROCKAWAY BLVD, #202, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 182-17 150TH DRIVE, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 16051 ROCKAWAY BLVD, #202, JAMAICA, NY, 11434, 5111, USA (Type of address: Chief Executive Officer)
2006-12-26 2023-05-15 Address 182-17 150TH DRIVE, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2006-12-26 2023-05-15 Address 182-17 150TH DRIVE, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
1997-05-13 2006-12-26 Address 182-17 150TH DRIVE, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
1997-05-13 2006-12-26 Address 182-17 150TH DRIVE, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
1997-05-13 2006-12-26 Address 182-17 150TH DRIVE, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
1993-01-14 1997-05-13 Address 182-30 150TH ROAD, SUITE 109, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
1993-01-14 1997-05-13 Address 182-30 150TH ROAD, SUITE 109, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230515001797 2023-05-15 BIENNIAL STATEMENT 2023-05-01
211117003126 2021-11-17 BIENNIAL STATEMENT 2021-11-17
150501006919 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130520006415 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110518002487 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090422002158 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070510003515 2007-05-10 BIENNIAL STATEMENT 2007-05-01
061226002134 2006-12-26 BIENNIAL STATEMENT 2005-05-01
030508002316 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010530002609 2001-05-30 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1988877110 2020-04-10 0202 PPP 16051 Rockaway Blvd, #202 0.0, Jamaica, NY, 11434-5129
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51372
Loan Approval Amount (current) 51372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5129
Project Congressional District NY-05
Number of Employees 6
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51846.08
Forgiveness Paid Date 2021-03-16
4204738509 2021-02-25 0202 PPS 16051 Rockaway Blvd Ste 202, Jamaica, NY, 11434-5129
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53620
Loan Approval Amount (current) 53620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5129
Project Congressional District NY-05
Number of Employees 6
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53976.16
Forgiveness Paid Date 2021-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State