Search icon

WORLDWIDE PACKAGE EXPRESS, INC.

Company Details

Name: WORLDWIDE PACKAGE EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1992 (33 years ago)
Entity Number: 1645207
ZIP code: 11434
County: Richmond
Place of Formation: New York
Address: 160-51 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE BENVENUTI Chief Executive Officer 160-51 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-51 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1993-07-30 2014-05-29 Address 132 VASSAR STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-07-30 2014-05-29 Address 72 SHARROTT AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
1993-07-30 2014-05-29 Address 72 SHARROTT AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
1992-06-18 1993-07-30 Address 31 GIEGERWICH PLACE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
1992-06-18 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140529002045 2014-05-29 BIENNIAL STATEMENT 2012-06-01
930730002196 1993-07-30 BIENNIAL STATEMENT 1993-06-01
920618000241 1992-06-18 CERTIFICATE OF INCORPORATION 1992-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6610008409 2021-02-10 0202 PPS 14702 181st St, Sprngfld Gdns, NY, 11413-4019
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78587
Loan Approval Amount (current) 78587
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 Sprngfld Gdns, QUEENS, NY, 11413-4019
Project Congressional District NY-05
Number of Employees 9
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79196.7
Forgiveness Paid Date 2021-11-24
1358907700 2020-05-01 0202 PPP 14702 181ST ST, SPRNGFLD GDNS, NY, 11413
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99900
Loan Approval Amount (current) 99900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRNGFLD GDNS, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 492210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100832.79
Forgiveness Paid Date 2021-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State