Search icon

WORLD TRADE CFS LLC

Company Details

Name: WORLD TRADE CFS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2006 (18 years ago)
Entity Number: 3452108
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 147-20 184TH STREET, JAMAICA, NY, United States, 11413

Agent

Name Role Address
MARK PISCITELLI Agent 147-20 184TH STREET, JAMAICA, NY, 11413

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 147-20 184TH STREET, JAMAICA, NY, United States, 11413

Filings

Filing Number Date Filed Type Effective Date
070328001067 2007-03-28 CERTIFICATE OF PUBLICATION 2007-03-28
061221000122 2006-12-21 ARTICLES OF ORGANIZATION 2006-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6038437106 2020-04-14 0202 PPP 147-20 184 street, SPRINGFIELD GARDENS, NY, 11413
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52358
Loan Approval Amount (current) 52358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SPRINGFIELD GARDENS, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53053.2
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808379 Employee Retirement Income Security Act (ERISA) 2018-09-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 21000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-14
Termination Date 2018-12-04
Section 1145
Status Terminated

Parties

Name LOCAL 295-IBT EMPLOYER ,
Role Plaintiff
Name WORLD TRADE CFS LLC
Role Defendant
2201400 Employee Retirement Income Security Act (ERISA) 2022-03-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 20000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-14
Termination Date 2022-04-05
Section 1145
Status Terminated

Parties

Name THE BOARD OF TRUSTEES OF THE L
Role Plaintiff
Name WORLD TRADE CFS LLC
Role Defendant
2200039 Employee Retirement Income Security Act (ERISA) 2022-01-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 14000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-04
Termination Date 2022-03-08
Section 1132
Status Terminated

Parties

Name LOCAL 295 IBT EMPLOYER ,
Role Plaintiff
Name WORLD TRADE CFS LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State