Search icon

UTOPIA WORLDWIDE, INC.

Company Details

Name: UTOPIA WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2003 (22 years ago)
Entity Number: 2878162
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 65 ROOSEVELT AVE., SUITE #103 B, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG CHANG Chief Executive Officer 65 ROOSEVELT AVE., SUITE #103 B, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 ROOSEVELT AVE., SUITE #103 B, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 65 ROOSEVELT AVE., SUITE #103 B, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 7 PEBBLE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2009-03-11 2024-01-29 Address 7 PEBBLE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2005-04-08 2024-01-29 Address 99 W. HAWTHORNE AVENUE, SUITE #L-10, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2005-04-08 2009-03-11 Address 41 NOTTINGHAM ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2003-03-06 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-06 2005-04-08 Address 99 W. HAWTHRONE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129001131 2024-01-29 BIENNIAL STATEMENT 2024-01-29
110322002384 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090311002956 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070321002817 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050408002071 2005-04-08 BIENNIAL STATEMENT 2005-03-01
050112000326 2005-01-12 CERTIFICATE OF AMENDMENT 2005-01-12
030306000709 2003-03-06 CERTIFICATE OF INCORPORATION 2003-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744157106 2020-04-15 0235 PPP 65 ROOSEVELT AVE, STE 103B, VALLEY STREAM, NY, 11581-1156
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-1156
Project Congressional District NY-04
Number of Employees 2
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22759.75
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State