Search icon

WORLDWIDE DELIVERY CORP.

Company Details

Name: WORLDWIDE DELIVERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1999 (25 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HGW6 Obsolete Non-Manufacturer 2015-11-19 2024-03-05 2021-11-03 No data

Contact Information

POC GINA MASSA
Phone +1 631-589-7230
Address 1650 SYCAMORE AVE STE 33, BOHEMIA, NY, 11716 1731, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2003-11-03 2007-11-21 Address 65 N OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2001-12-05 2003-11-03 Address 6 CANTERBURY COURT, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)
2001-12-05 2007-11-21 Address 6 CANTERBURY COURT, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1999-11-01 2003-11-03 Address 485 UNDERHILL BLVD, STE 302, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1999-11-01 2023-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071121002444 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051219002444 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031103002379 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011205002664 2001-12-05 BIENNIAL STATEMENT 2001-11-01
991101000267 1999-11-01 CERTIFICATE OF INCORPORATION 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7679408501 2021-03-06 0235 PPP 1650 Sycamore Ave Ste 33, Bohemia, NY, 11716-1731
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17225
Loan Approval Amount (current) 17225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1731
Project Congressional District NY-02
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17312.3
Forgiveness Paid Date 2021-09-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State