Search icon

THE WORLD CONNECTION INC.

Company Details

Name: THE WORLD CONNECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1996 (29 years ago)
Entity Number: 1990830
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 501 5TH AVE # 714, NEW YORK, NY, United States, 10017
Address: 285-2 s broadway, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARUN KUMAR Chief Executive Officer 501 5TH AVE # 714, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285-2 s broadway, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
arun kumar Agent 285-2 s broadway, HICKSVILLE, NY, 11801

Form 5500 Series

Employer Identification Number (EIN):
113299835
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-02 2025-03-13 Address 501 5TH AVE # 714, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-01-28 2010-02-02 Address 501 5TH AVE # 714, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-05-16 2025-03-13 Address 501 FIFTH AVENUE, ROOM 714, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-01-17 1997-05-16 Address 75-58 113TH ST., APT. 3B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1996-01-17 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250313002630 2025-03-10 CERTIFICATE OF CHANGE BY ENTITY 2025-03-10
120123002270 2012-01-23 BIENNIAL STATEMENT 2012-01-01
100202002338 2010-02-02 BIENNIAL STATEMENT 2010-01-01
060217002386 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040114002696 2004-01-14 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69437.00
Total Face Value Of Loan:
69437.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75630.00
Total Face Value Of Loan:
75630.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75630
Current Approval Amount:
75630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76373.23
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69437
Current Approval Amount:
69437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69939.8

Date of last update: 14 Mar 2025

Sources: New York Secretary of State