Search icon

WORLDKOR CONSTRUCTION, CORP.

Company Details

Name: WORLDKOR CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2001 (24 years ago)
Date of dissolution: 27 Jun 2024
Entity Number: 2656660
ZIP code: 11364
County: Queens
Place of Formation: New York
Principal Address: 163-10 NORTHERN BLVD, SUITE 309, FLUSHING, NY, United States, 11358
Address: 56-28 231th st, OAKLAND GARDENS, NY, United States, 11364

Contact Details

Phone +1 347-386-3163

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAK CHONG LEE Chief Executive Officer 163-10 NORTHERN BLVD, SUITE 309, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-28 231th st, OAKLAND GARDENS, NY, United States, 11364

Licenses

Number Status Type Date End date
1108917-DCA Active Business 2002-05-08 2025-02-28

History

Start date End date Type Value
2022-11-10 2024-07-11 Address 56-28 231th st, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2022-11-10 2024-07-11 Address 163-10 NORTHERN BLVD, SUITE 309, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-13 2022-11-10 Address 163-10 NORTHERN BLVD, SUITE 309, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2009-08-13 2022-11-10 Address 163-10 NORTHERN BLVD, SUITE 309, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2003-07-10 2009-08-13 Address 56-28 231ST ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2003-07-10 2009-08-13 Address 56-28 231ST ST, BAYSIDEE, NY, 11364, USA (Type of address: Chief Executive Officer)
2003-07-10 2009-08-13 Address 56-28 231ST ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2001-07-03 2003-07-10 Address GAK CHONG LEE, 56-28 231ST STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2001-07-03 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240711001263 2024-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-27
221110000741 2022-11-09 CERTIFICATE OF CHANGE BY ENTITY 2022-11-09
120821002617 2012-08-21 BIENNIAL STATEMENT 2011-07-01
090813002334 2009-08-13 BIENNIAL STATEMENT 2009-07-01
030710002724 2003-07-10 BIENNIAL STATEMENT 2003-07-01
020321000084 2002-03-21 CERTIFICATE OF AMENDMENT 2002-03-21
010703000039 2001-07-03 CERTIFICATE OF INCORPORATION 2001-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555114 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3555113 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275629 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3275628 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897114 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897115 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2520508 TRUSTFUNDHIC INVOICED 2016-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2520509 RENEWAL INVOICED 2016-12-26 100 Home Improvement Contractor License Renewal Fee
1996066 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee
1996045 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303536817 0215600 2004-05-20 162-07 LABURNUM AVE, FLUSHING, NY, 11358
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-05-20
Emphasis L: FALL
Case Closed 2004-07-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2004-06-07
Abatement Due Date 2004-06-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2004-06-07
Abatement Due Date 2004-06-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2004-06-07
Abatement Due Date 2004-06-15
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2004-06-07
Abatement Due Date 2004-06-15
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 01
304682669 0214700 2003-07-10 20 ANDREWS ROAD, BETHPAGE, NY, 11714
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-07-11
Abatement Due Date 2003-07-21
Current Penalty 150.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-07-11
Abatement Due Date 2003-07-16
Current Penalty 450.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-07-11
Abatement Due Date 2003-07-21
Current Penalty 450.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-07-11
Abatement Due Date 2003-07-16
Current Penalty 450.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329427900 2020-06-11 0202 PPP 16310 NORTHERN BLVD, FLUSHING, NY, 11358-2645
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31645
Loan Approval Amount (current) 31645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-2645
Project Congressional District NY-03
Number of Employees 3
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31936.31
Forgiveness Paid Date 2021-05-25
8381348400 2021-02-13 0202 PPS 16310 Northern Blvd Ste 309, Flushing, NY, 11358-2666
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31645
Loan Approval Amount (current) 31645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2666
Project Congressional District NY-03
Number of Employees 4
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31773.31
Forgiveness Paid Date 2021-07-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State