Search icon

WORLDWIDE CARGO SERVICES, INC.

Company Details

Name: WORLDWIDE CARGO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1992 (32 years ago)
Entity Number: 1687233
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 181 E JAMAICA AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK PARROTTO Chief Executive Officer 181 E JAMAICA AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
WORLDWIDE CARGO SERVICES, INC. DOS Process Agent 181 E JAMAICA AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1994-05-05 2019-02-05 Address 2 JOHNSON ROAD, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1994-05-05 2019-02-05 Address 2 JOHNSON ROAD, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1994-05-05 2019-02-05 Address 2 JOHNSON ROAD, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1993-08-02 1994-06-17 Name E.J.W.C., INC.
1992-12-15 1993-08-02 Name E.J. WORLDWIDE CARGO, INC.
1992-12-15 1994-05-05 Address 160-23 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210521060296 2021-05-21 BIENNIAL STATEMENT 2020-12-01
190205060655 2019-02-05 BIENNIAL STATEMENT 2018-12-01
161207006256 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141215006235 2014-12-15 BIENNIAL STATEMENT 2014-12-01
110121002472 2011-01-21 BIENNIAL STATEMENT 2010-12-01
081217002630 2008-12-17 BIENNIAL STATEMENT 2008-12-01
070123002550 2007-01-23 BIENNIAL STATEMENT 2006-12-01
050323002132 2005-03-23 BIENNIAL STATEMENT 2004-12-01
021209002704 2002-12-09 BIENNIAL STATEMENT 2002-12-01
981207002062 1998-12-07 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6777457704 2020-05-01 0235 PPP 181 E JAMAICA AVENUE B, VALLEY STREAM, NY, 11580
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 10
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 278215.97
Forgiveness Paid Date 2021-07-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State