Search icon

US WORLD INC.

Company Details

Name: US WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2003 (22 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 2970916
ZIP code: 10451
County: Queens
Place of Formation: New York
Address: 90 E 167TH STREET, BRONK, NY, United States, 10451
Principal Address: 90 E 167TH STREET, BRONK, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 E 167TH STREET, BRONK, NY, United States, 10451

Chief Executive Officer

Name Role Address
YOUNG HEE KANG Chief Executive Officer 90 E 167TH STREET, BRONK, NY, United States, 10452

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 90 E 167TH STREET, BRONK, NY, 10452, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 58-31 256 STREET, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 56-15 195 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 56-15 195 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 90 E 167TH STREET, BRONK, NY, 10452, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125003390 2024-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-06
231002004578 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230112003552 2023-01-12 BIENNIAL STATEMENT 2021-10-01
180725006347 2018-07-25 BIENNIAL STATEMENT 2017-10-01
170803007124 2017-08-03 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
5312.00
Total Face Value Of Loan:
5312.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62000.00
Total Face Value Of Loan:
62000.00
Date:
2020-05-02
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:
5312.00
Total Face Value Of Loan:
5312.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5312
Current Approval Amount:
5312
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5375.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5312
Current Approval Amount:
5312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5366.89

Court Cases

Court Case Summary

Filing Date:
2023-03-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
US WORLD INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State