Search icon

WORLDWIDE WATER TECHNOLOGIES INC.

Company Details

Name: WORLDWIDE WATER TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1992 (33 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1618900
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVENUE, SUITE 430, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% WEINBERG KALEY & PERGAMENT, P.C. DOS Process Agent 585 STEWART AVENUE, SUITE 430, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-1974023 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
920309000019 1992-03-09 CERTIFICATE OF INCORPORATION 1992-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5248247308 2020-04-30 0202 PPP 5 South Fulton Avenue, Mount Vernon, NY, 10550
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50839.73
Forgiveness Paid Date 2022-01-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State