Search icon

WORLDWIDE DELIVERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WORLDWIDE DELIVERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1999 (26 years ago)
Entity Number: 2434660
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1650 SYCAMORE AVE, SUITE 33, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 SYCAMORE AVE, SUITE 33, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ESTHER MASSA Chief Executive Officer 1650 SYCAMORE AVE, SUITE 33, BOHEMIA, NY, United States, 11716

Unique Entity ID

CAGE Code:
7HGW6
UEI Expiration Date:
2017-11-03

Business Information

Activation Date:
2016-11-03
Initial Registration Date:
2015-10-21

Commercial and government entity program

CAGE number:
7HGW6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2021-11-03

Contact Information

POC:
GINA MASSA

History

Start date End date Type Value
2011-11-28 2013-11-06 Address 1650 SYCAMORE AVE, SUITE 33, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2007-11-21 2011-11-28 Address 1650 SYCAMORE AVE, 33, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2007-11-21 2011-11-28 Address 1650 SYCAMORE AVE, 33, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2007-11-21 2011-11-28 Address 1650 SYCAMORE AVE, 33, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2003-11-03 2007-11-21 Address 6 CANTERBURY CT, MANORVILLE, NY, 11941, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191101060596 2019-11-01 BIENNIAL STATEMENT 2019-11-01
151102006761 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006472 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111128002206 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091102002565 2009-11-02 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
17225.00
Total Face Value Of Loan:
17225.00
Date:
2020-05-15
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
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,225
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,312.3
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $17,223
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State