Search icon

WORLDWIDE MOTORS, LTD.

Company Details

Name: WORLDWIDE MOTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1999 (26 years ago)
Entity Number: 2393217
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 57-02 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377
Principal Address: LOOP ROAD, BEDFORD, NY, United States, 10506

Contact Details

Phone +1 718-507-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDITH SINGER Chief Executive Officer 57-02 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-02 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1264580-DCA Active Business 2007-08-17 2025-07-31
1261993-DCA Active Business 2007-07-20 2025-07-31
1022873-DCA Inactive Business 1999-11-01 2007-07-31

History

Start date End date Type Value
2024-07-11 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-21 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-16 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210719000878 2021-07-19 BIENNIAL STATEMENT 2021-07-19
110728003371 2011-07-28 BIENNIAL STATEMENT 2011-06-01
090629002114 2009-06-29 BIENNIAL STATEMENT 2009-06-01
080129003250 2008-01-29 BIENNIAL STATEMENT 2007-06-01
050810002985 2005-08-10 BIENNIAL STATEMENT 2005-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-07-06 2020-08-04 Misrepresentation Yes 27712.00 Goods Exchanged
2019-10-30 2019-11-14 Exchange Goods/Contract Cancelled Yes 19500.00 Cash Amount
2019-08-27 2019-10-07 Non-Delivery of Goods No 0.00 Advised to Sue
2018-04-06 2018-05-08 Exchange Goods/Contract Cancelled Yes 31797.00 Credit Card Refund and/or Contract Cancelled
2016-12-16 2017-02-13 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659178 RENEWAL INVOICED 2023-06-21 600 Secondhand Dealer Auto License Renewal Fee
3659179 RENEWAL INVOICED 2023-06-21 600 Secondhand Dealer Auto License Renewal Fee
3383238 DCA-SUS CREDITED 2021-10-25 2000 Suspense Account
3346723 RENEWAL INVOICED 2021-07-06 600 Secondhand Dealer Auto License Renewal Fee
3346725 RENEWAL INVOICED 2021-07-06 600 Secondhand Dealer Auto License Renewal Fee
3333194 DCA-SUS CREDITED 2021-05-25 2000 Suspense Account
3311668 LL VIO CREDITED 2021-03-24 2000 LL - License Violation
3233542 LL VIO INVOICED 2020-09-18 2500 LL - License Violation
3119696 LL VIO INVOICED 2019-11-26 1500 LL - License Violation
3067198 LICENSEDOC0 INVOICED 2019-07-30 0 License Document Replacement, Lost in Mail

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-28 Default Decision BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 No data 1 No data
2020-01-28 Default Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 3 No data 3 No data
2019-11-19 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 3 3 No data No data
2019-11-19 Pleaded BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 1 No data No data
2019-07-03 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data
2019-03-15 Default Decision SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 No data 1 No data
2019-03-15 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data
2017-04-04 Hearing Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 No data 1 No data
2017-04-04 Hearing Decision LICENSE NUMBER NOT ON ANY PRINTED MATERIALS 1 No data No data 1
2015-08-12 Default Decision DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 No data 1 No data

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:
2584180.00
Total Face Value Of Loan:
4220292.00
Date:
2020-04-28
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:
1636112.00
Total Face Value Of Loan:
1636112.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1636112
Current Approval Amount:
4220292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4268854.26
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1636112
Current Approval Amount:
1636112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1650859.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State