Search icon

WORLD WIDE VENTURES LLC

Company Details

Name: WORLD WIDE VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Feb 2005 (20 years ago)
Date of dissolution: 06 Dec 2022
Entity Number: 3166733
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 LEXINGTON AVENUE STE 4949, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
C/O STURSBERG & VEITH DOS Process Agent 405 LEXINGTON AVENUE STE 4949, NEW YORK, NY, United States, 10174

Form 5500 Series

Employer Identification Number (EIN):
203461309
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-18 2023-01-19 Address 405 LEXINGTON AVENUE STE 4949, NEW YORK, NY, 10174, 4902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230119002050 2022-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-06
050218000864 2005-02-18 ARTICLES OF ORGANIZATION 2005-02-18

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
31000.00
Total Face Value Of Loan:
31000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
31000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31396.63

Date of last update: 29 Mar 2025

Sources: New York Secretary of State