Search icon

WORLD COMMUNICATION GROUP SERVICES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WORLD COMMUNICATION GROUP SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2001 (24 years ago)
Entity Number: 2610427
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 3 SEABRO AVE, AMITYVILLE, NY, United States, 11701
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC GOODSTEIN Chief Executive Officer 3 SEABRO AVE, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
113593910
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 3 SEABRO AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-02-06 Address 3 SEABRO AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 3 SEABRO AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2025-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206002162 2025-02-06 BIENNIAL STATEMENT 2025-02-06
240905003725 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230223001220 2023-02-23 CERTIFICATE OF CHANGE BY ENTITY 2023-02-23
210209060097 2021-02-09 BIENNIAL STATEMENT 2021-02-01
130401006316 2013-04-01 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

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:
114500.00
Total Face Value Of Loan:
114500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114500
Current Approval Amount:
114500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115269.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State