Search icon

WORLD CURRENCY EXCHANGE N.V.

Company Details

Name: WORLD CURRENCY EXCHANGE N.V.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1996 (29 years ago)
Entity Number: 2011480
ZIP code: 10022
County: New York
Place of Formation: Netherlands Antilles
Principal Address: 71 MARY LANE, RIVERSIDE, CT, United States, 06878
Address: 667 LEXINGTON AVENUE, new york, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 667 LEXINGTON AVENUE, new york, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANNY NURALLAH NAZERALI Chief Executive Officer 667 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-03-10 2024-03-10 Address 667A LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-10 2024-03-10 Address 667 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-10 2024-03-10 Address 836 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-03-24 2024-03-10 Address 836 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-06-12 2010-03-24 Address 836 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-06-12 2012-06-07 Address 836 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-03-19 2024-03-10 Address 836 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240310000071 2024-03-10 BIENNIAL STATEMENT 2024-03-10
221031001723 2022-10-31 BIENNIAL STATEMENT 2022-03-01
120607002425 2012-06-07 BIENNIAL STATEMENT 2012-03-01
100324002609 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080402002982 2008-04-02 BIENNIAL STATEMENT 2008-03-01
060324002413 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040330002061 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020226002078 2002-02-26 BIENNIAL STATEMENT 2002-03-01
980612002143 1998-06-12 BIENNIAL STATEMENT 1998-03-01
960319000694 1996-03-19 APPLICATION OF AUTHORITY 1996-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5845087208 2020-04-27 0202 PPP 569 LEXINGTON AVE, NEW YORK, NY, 10022
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17392
Loan Approval Amount (current) 17392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 523130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15034.76
Forgiveness Paid Date 2020-12-07

Date of last update: 07 Feb 2025

Sources: New York Secretary of State