Search icon

WORLD-WIDE PLUMBING SUPPLY INC.

Company Details

Name: WORLD-WIDE PLUMBING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1991 (33 years ago)
Entity Number: 1590453
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4920 15TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 4002 15TH AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD LEDEREICH DOS Process Agent 4920 15TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JUDA LEFKOWITZ Chief Executive Officer 4002 15TH AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 4002 15TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-23 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-07 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241224002942 2024-12-24 BIENNIAL STATEMENT 2024-12-24
210823002280 2021-08-23 BIENNIAL STATEMENT 2021-08-23
181031006279 2018-10-31 BIENNIAL STATEMENT 2017-11-01
151104006341 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131126006192 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111206002476 2011-12-06 BIENNIAL STATEMENT 2011-11-01
100322002197 2010-03-22 BIENNIAL STATEMENT 2009-11-01
071113003063 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060105003059 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031113002498 2003-11-13 BIENNIAL STATEMENT 2003-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-10 No data 2389 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5481478800 2021-04-17 0202 PPS 4002 15th Ave, Brooklyn, NY, 11218-4410
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 652030
Loan Approval Amount (current) 652030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4410
Project Congressional District NY-09
Number of Employees 69
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 655833.51
Forgiveness Paid Date 2021-11-16
1867697206 2020-04-15 0202 PPP 4002 15th Ave, BROOKLYN, NY, 11218
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 652029
Loan Approval Amount (current) 652029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 69
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 658350.06
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1673914 Intrastate Non-Hazmat 2019-06-24 60000 2018 10 9 Private(Property)
Legal Name WORLD WIDE PLUMBING SUPPLY
DBA Name -
Physical Address 4002 15TH AVENUE, BROOKLYN, NY, 11218, US
Mailing Address 4002 15TH AVENUE, BROOKLYN, NY, 11218, US
Phone (718) 853-3000
Fax (718) 853-3056
E-mail WWPSCRANE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY3990931300
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-07-10
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1M2AG11C64M016597
Vehicle license number 17117NA
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 26 Feb 2025

Sources: New York Secretary of State