Search icon

WORLDNET INTERNATIONAL COURIERS, INC.

Company Details

Name: WORLDNET INTERNATIONAL COURIERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1997 (28 years ago)
Entity Number: 2165521
ZIP code: 11413
County: New York
Place of Formation: New York
Address: 147-40 184TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BHULLAR Chief Executive Officer 147-40 184TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
RICHARD BHULLAR DOS Process Agent 147-40 184TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
2023-07-31 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-03 2017-03-02 Address 147-02 147TH ST, JAMAICA, NY, 11577, USA (Type of address: Service of Process)
2003-10-03 2017-03-02 Address 147-02 147TH ST, JAMAICA, NY, 11577, USA (Type of address: Chief Executive Officer)
2003-10-03 2017-03-02 Address 147-02 147TH ST, JAMAICA, NY, 11577, USA (Type of address: Principal Executive Office)
1997-07-25 2003-10-03 Address 249 EAST 7TH ST., NEW YORK, NY, 10009, 6012, USA (Type of address: Service of Process)
1997-07-25 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220523000192 2022-05-23 BIENNIAL STATEMENT 2021-07-01
190930000327 2019-09-30 CERTIFICATE OF AMENDMENT 2019-09-30
170302002026 2017-03-02 BIENNIAL STATEMENT 2015-07-01
031218000356 2003-12-18 CERTIFICATE OF AMENDMENT 2003-12-18
031003002199 2003-10-03 BIENNIAL STATEMENT 2003-07-01
970725000276 1997-07-25 CERTIFICATE OF INCORPORATION 1997-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1266297209 2020-04-15 0202 PPP 14740 184th Street, SPRINGFIELD GARDENS, NY, 11413-4007
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1781800
Loan Approval Amount (current) 1781800
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-4007
Project Congressional District NY-05
Number of Employees 105
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1796598.84
Forgiveness Paid Date 2021-02-17
2320698508 2021-02-20 0202 PPS 14740 184th St, Springfield Gardens, NY, 11413-4007
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1487500
Loan Approval Amount (current) 1487500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-4007
Project Congressional District NY-05
Number of Employees 97
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1495929.17
Forgiveness Paid Date 2021-09-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2369168 Interstate 2025-03-05 32943 2025 1 1 Auth. For Hire, Private(Property)
Legal Name WORLDNET INTERNATIONAL COURIERS INC
DBA Name -
Physical Address 147-40 184TH STREET, SPRINGFIELD GARDENS, NY, 11413, US
Mailing Address 14740 184TH STREET, SPRINGFIELD GARDENS, NY, 11413, US
Phone (718) 244-5929
Fax (718) 244-5930
E-mail LASHAWN.CAMPBELL@WORLDNET-INTL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State