Search icon

WORLD LEADERS, INC.

Company Details

Name: WORLD LEADERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2006 (19 years ago)
Entity Number: 3380790
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 150 LUCIUS GORDON DR, STE 286, WEST HENRIETTA, NY, United States, 14586
Principal Address: 23 CASSANDRA CIRCLE, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE MORONE Chief Executive Officer 23 CASSANDRA CIRCLE, CHURVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 LUCIUS GORDON DR, STE 286, WEST HENRIETTA, NY, United States, 14586

Form 5500 Series

Employer Identification Number (EIN):
205202555
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-08 2014-08-05 Address 300 STATE STREET / SUITE 303, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2010-07-08 2014-08-05 Address 300 STATE STREET / SUITE 303, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2010-07-08 2014-08-05 Address 23 CASSANDRA CIRCLE, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2008-07-30 2010-07-08 Address 300 STATE ST STE 303, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2008-07-30 2010-07-08 Address 300 STATE ST STE 303, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140805002026 2014-08-05 BIENNIAL STATEMENT 2014-06-01
100708002734 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080730002924 2008-07-30 BIENNIAL STATEMENT 2008-06-01
060626000281 2006-06-26 CERTIFICATE OF INCORPORATION 2006-06-26

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
52700.00
Total Face Value Of Loan:
52700.00
Date:
2020-04-27
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:
52700.00
Total Face Value Of Loan:
52700.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52700
Current Approval Amount:
52700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52992.78
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52700
Current Approval Amount:
52700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53087.93

Date of last update: 28 Mar 2025

Sources: New York Secretary of State