Search icon

WORLD POWER CORPORATION

Company Details

Name: WORLD POWER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1998 (27 years ago)
Entity Number: 2275903
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 75-12 97TH AVENUE, OZONE PARK, NY, United States, 11416
Principal Address: 76-01 101 AVE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUHAMMED ALIM DOS Process Agent 75-12 97TH AVENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
MUHAMMED ALIM Chief Executive Officer 75-01 101 AVE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 75-01 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2012-07-27 2024-08-01 Address 75-01 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2010-03-24 2012-07-27 Address 75-12-97TH AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2008-07-22 2024-08-01 Address 76-01 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2008-07-22 2010-03-24 Address 1148 GLENMORE AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2008-07-22 2010-03-24 Address 76-01 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2002-06-26 2008-07-22 Address 74-07 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2002-06-26 2008-07-22 Address 1148 GLENMORE AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1999-02-24 2008-07-22 Address 74-07 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1998-07-03 1999-02-24 Address 471 ELDERT LANE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039358 2024-08-01 BIENNIAL STATEMENT 2024-08-01
140801007038 2014-08-01 BIENNIAL STATEMENT 2014-07-01
120727002801 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100324003467 2010-03-24 AMENDMENT TO BIENNIAL STATEMENT 2008-07-01
080722003167 2008-07-22 BIENNIAL STATEMENT 2008-07-01
040729002091 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020626002281 2002-06-26 BIENNIAL STATEMENT 2002-07-01
990224000254 1999-02-24 CERTIFICATE OF CHANGE 1999-02-24
980703000314 1998-07-03 CERTIFICATE OF INCORPORATION 1998-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4148298001 2020-06-25 0202 PPP 7601 101 avenue, ozone park, NY, 11416
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5260
Loan Approval Amount (current) 5260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ozone park, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5304.27
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State