Search icon

WORLDWIDE AUTO SERVICE CENTER, INC.

Company Details

Name: WORLDWIDE AUTO SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1996 (29 years ago)
Entity Number: 2027077
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 132-33 34TH AVE, APT #4M, FLUSHING, NY, United States, 11354
Principal Address: 132-33&35 34TH AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-461-3355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY CHEUNG Chief Executive Officer 132-33&35 34TH AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-33 34TH AVE, APT #4M, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
0967910-DCA Inactive Business 1997-08-05 2005-07-31

History

Start date End date Type Value
2000-05-25 2004-06-15 Address 144-24 37TH AVE, APT 4M, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-06-29 2004-06-15 Address 132-33 34 AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-06-29 2000-05-25 Address 132-33 34 AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-06-29 2000-05-25 Address 132-33 34 AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1996-05-07 1998-06-29 Address 132-33 & 35 34TH AVENUE B BLDG, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150427002035 2015-04-27 BIENNIAL STATEMENT 2014-05-01
120723002879 2012-07-23 BIENNIAL STATEMENT 2012-05-01
080520003214 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060511003241 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040615002845 2004-06-15 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1440283 RENEWAL INVOICED 2003-08-13 340 Secondhand Dealer General License Renewal Fee
1440284 RENEWAL INVOICED 2001-06-18 340 Secondhand Dealer General License Renewal Fee
1440285 RENEWAL INVOICED 1999-08-03 340 Secondhand Dealer General License Renewal Fee
1404487 LICENSE INVOICED 1997-08-08 340 Secondhand Dealer General License Fee
1404488 FINGERPRINT INVOICED 1997-08-05 50 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
10666.67
Total Face Value Of Loan:
10666.67
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10666.67
Current Approval Amount:
10666.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10767.41

Date of last update: 14 Mar 2025

Sources: New York Secretary of State