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 (21 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 56-15 195 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
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)
2023-10-02 2024-11-25 Address 58-31 256 STREET, LITTLE NECK, NY, 11362, 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)
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 58-31 256 STREET, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-11-25 Address 90 E 167TH STREET, BRONK, NY, 10452, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-11-25 Address 90 E 167TH STREET, BRONK, NY, 10451, USA (Type of address: Service of Process)

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
131203002564 2013-12-03 BIENNIAL STATEMENT 2013-10-01
120813002642 2012-08-13 AMENDMENT TO BIENNIAL STATEMENT 2011-10-01
111109002727 2011-11-09 BIENNIAL STATEMENT 2011-10-01
071004002450 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051118002133 2005-11-18 BIENNIAL STATEMENT 2005-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-15 No data 90 E 167TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-23 No data 90 E 167TH ST, Bronx, BRONX, NY, 10452 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-06 No data 90 E 167TH ST, Bronx, BRONX, NY, 10452 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-16 No data 90 E 167TH ST, Bronx, BRONX, NY, 10452 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3474895006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient US WORLD, INC.
Recipient Name Raw US WORLD, INC.
Recipient Address 90 E 167TH STREET, BRONX, BRONX, NEW YORK, 10452-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5301168609 2021-03-20 0202 PPS 90 E 167th St, Bronx, NY, 10452-8203
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312
Loan Approval Amount (current) 5312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-8203
Project Congressional District NY-15
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5375.92
Forgiveness Paid Date 2022-06-09
9260877310 2020-05-01 0202 PPP 90 east 167Street, bronx, NY, 10452
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312
Loan Approval Amount (current) 5312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5366.89
Forgiveness Paid Date 2021-05-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State