Search icon

WORLD JOINT CORP.

Headquarter

Company Details

Name: WORLD JOINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1970 (55 years ago)
Entity Number: 288498
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1177 avenue of the americas, floor 5, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WORLD JOINT CORP., FLORIDA P40361 FLORIDA
Headquarter of WORLD JOINT CORP., ILLINOIS CORP_54553927 ILLINOIS

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
DAISUKE HASEGAWA Chief Executive Officer 1177 AVENUE OF THE AMERICAS, FLOOR 5, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 535 8TH AVENUE, SUITE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 1177 AVENUE OF THE AMERICAS, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-04-17 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-02-02 2024-02-02 Address 535 8TH AVENUE, SUITE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-04-17 Address 535 8TH AVENUE, SUITE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-02-02 2024-04-17 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-02-07 2024-02-02 Address 535 8TH AVENUE, SUITE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-02-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-02-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001039 2024-04-17 AMENDMENT TO BIENNIAL STATEMENT 2024-04-17
240202003610 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220201003716 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200207060114 2020-02-07 BIENNIAL STATEMENT 2020-02-01
SR-116138 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-116139 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180205007068 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160224006125 2016-02-24 BIENNIAL STATEMENT 2016-02-01
140212006035 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120209002477 2012-02-09 BIENNIAL STATEMENT 2012-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8791927404 2020-05-19 0202 PPP 535 8th Ave Suite 801, New York, NY, 10018-4305
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1959400
Loan Approval Amount (current) 1959400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4305
Project Congressional District NY-12
Number of Employees 153
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1977034.6
Forgiveness Paid Date 2021-04-19
9699558703 2021-04-09 0202 PPS 535 8th Ave Ste 801, New York, NY, 10018-1716
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1231200
Loan Approval Amount (current) 1231200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1716
Project Congressional District NY-12
Number of Employees 127
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1241973
Forgiveness Paid Date 2022-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State