Search icon

WORLD JOURNAL, LLC

Headquarter

Company Details

Name: WORLD JOURNAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2007 (18 years ago)
Entity Number: 3527258
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 14107 20TH AVE, FL 2, WHITESTONE, NY, United States, 11357

Links between entities

Type Company Name Company Number State
Headquarter of WORLD JOURNAL, LLC, ILLINOIS LLC_02291967 ILLINOIS

DOS Process Agent

Name Role Address
WORLD JOURNAL, LLC DOS Process Agent 14107 20TH AVE, FL 2, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2009-06-22 2023-06-12 Address 141-07 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2007-06-06 2009-06-22 Address RIVKIN RADLER LLP, 926 REXCORP PLAZA, UNIONDALE, NY, 11556, 0926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612004159 2023-06-12 BIENNIAL STATEMENT 2023-06-01
210610060216 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190603062662 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006606 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150630006170 2015-06-30 BIENNIAL STATEMENT 2015-06-01
130620002380 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110621002416 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090622002794 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070926000793 2007-09-26 CERTIFICATE OF PUBLICATION 2007-09-26
070606000673 2007-06-06 ARTICLES OF ORGANIZATION 2007-06-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD BBG50P090304 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_BBG50P090304_9568_-NONE-_-NONE-
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 3228.00
Current Award Amount 3228.00
Potential Award Amount 3228.00

Description

Title SUBSCRIPTION RENEWAL FOR WORLD JOURNAL, LLC, A DAILY CHINESE NEWSPAPER.
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient WORLD JOURNAL, LLC
UEI HSNLDMHK8E51
Legacy DUNS 608535352
Recipient Address UNITED STATES, 14107 20TH AVE, WHITESTONE, QUEENS, NEW YORK, 113573097
PURCHASE ORDER AWARD BBG50P100409 2010-09-21 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_BBG50P100409_9568_-NONE-_-NONE-
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 3228.00
Current Award Amount 3228.00
Potential Award Amount 3228.00

Description

Title SUBSCRIPTION RENEWAL FOR WORLD JOURNAL, LLC.
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient WORLD JOURNAL, LLC
UEI HSNLDMHK8E51
Legacy DUNS 608535352
Recipient Address UNITED STATES, 14107 20TH AVE, WHITESTONE, QUEENS, NEW YORK, 113573097
PURCHASE ORDER AWARD BBG50P110385 2011-10-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_BBG50P110385_9568_-NONE-_-NONE-
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 3447.00
Current Award Amount 3447.00
Potential Award Amount 3447.00

Description

Title ISUBSCRIPTION RENEWAL FOR THE VOICE OF AMERICA'S CHINESE SERVICE. THIRTEEN (13) DAILY NEWSPAPERS X $.60 EACH = $7.80 PER DAY X 365 DAYS A YEAR = $2,847.00. THIRTEEN (13) INDIVIDUAL NEWSPAPERS TO BE DELIVERED TO THE FOLLOWING QV003-11-IQ-01603:9-7-11 AW
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient WORLD JOURNAL, LLC
UEI HSNLDMHK8E51
Legacy DUNS 608535352
Recipient Address UNITED STATES, 14107 20TH AVE, WHITESTONE, QUEENS, NEW YORK, 113573097

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108907767 0215600 1994-11-03 141-07 20 AVENUE, WHITESTONE, NY, 11357
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-02-01
Case Closed 1995-07-31

Related Activity

Type Referral
Activity Nr 902650019
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-02-08
Abatement Due Date 1995-02-13
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 1995-03-07
Final Order 1995-05-30
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard CAUGHT
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-02-08
Abatement Due Date 1995-03-13
Contest Date 1995-03-07
Final Order 1995-05-30
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-02-08
Abatement Due Date 1995-02-13
Contest Date 1995-03-07
Final Order 1995-05-30
Nr Instances 5
Nr Exposed 200
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1149997306 2020-04-28 0202 PPP 141-07 20TH AVENUE FL3, WHITESTONE, NY, 11357
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 998900
Loan Approval Amount (current) 998900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 168
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1009138.73
Forgiveness Paid Date 2021-05-17
4135878402 2021-02-06 0202 PPS 14107 20th Ave Fl 3, Whitestone, NY, 11357-3097
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 748000
Loan Approval Amount (current) 748000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3097
Project Congressional District NY-14
Number of Employees 126
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 754212.56
Forgiveness Paid Date 2021-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105979 Copyright 2021-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-27
Termination Date 2022-02-07
Section 0501
Status Terminated

Parties

Name MINDEN PICTURES INC.
Role Plaintiff
Name WORLD JOURNAL, LLC
Role Defendant
1503743 Civil Rights Employment 2015-06-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-26
Termination Date 2016-06-15
Date Issue Joined 2015-12-11
Section 2000
Sub Section E
Status Terminated

Parties

Name TENG,
Role Plaintiff
Name WORLD JOURNAL, LLC
Role Defendant
1306453 Copyright 2013-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-21
Termination Date 2014-04-04
Date Issue Joined 2013-12-17
Section 1331
Status Terminated

Parties

Name MARTINKA
Role Plaintiff
Name WORLD JOURNAL, LLC
Role Defendant
1405655 Fair Labor Standards Act 2014-09-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-26
Termination Date 2015-06-15
Date Issue Joined 2014-11-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name LIN
Role Plaintiff
Name WORLD JOURNAL, LLC
Role Defendant
1101758 Other Immigration Actions 2011-04-11 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
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 2011-04-11
Termination Date 2011-06-20
Section 1361
Status Terminated

Parties

Name WORLD JOURNAL, LLC
Role Plaintiff
Name SOLIS,
Role Defendant
2408662 Copyright 2024-12-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-19
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name RDK NY INC
Role Plaintiff
Name WORLD JOURNAL, LLC
Role Defendant
1705364 Copyright 2017-09-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-13
Termination Date 2018-03-20
Date Issue Joined 2017-12-06
Section 0101
Status Terminated

Parties

Name STELZER
Role Plaintiff
Name WORLD JOURNAL, LLC
Role Defendant
1702265 Copyright 2017-04-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-14
Termination Date 2017-12-07
Date Issue Joined 2017-06-20
Section 0504
Status Terminated

Parties

Name FARRINGTON
Role Plaintiff
Name WORLD JOURNAL, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State