Search icon

WORLD WIDE DIRECT SEAFOOD LLC

Company Details

Name: WORLD WIDE DIRECT SEAFOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2007 (18 years ago)
Entity Number: 3529437
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 800 FOOD CENTER DR, UNIT 13, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
WORLD WIDE DIRECT SEAFOOD LLC DOS Process Agent 800 FOOD CENTER DR, UNIT 13, BRONX, NY, United States, 10474

Licenses

Number Type Address
607755 Retail grocery store 800 FOOD CENTER DR UNIT 13, BRONX, NY, 10474

History

Start date End date Type Value
2011-03-29 2019-04-29 Address 800 FOOD CENTER DR, UNIT 13, BRONX, NY, 10474, USA (Type of address: Service of Process)
2011-03-28 2011-03-29 Address 800 FOOD CENTER DRIVE,, UNIT 13-15, BRONX, NY, 10474, USA (Type of address: Service of Process)
2007-06-11 2011-03-28 Address 6 RISE ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061406 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190429060253 2019-04-29 BIENNIAL STATEMENT 2017-06-01
150706006997 2015-07-06 BIENNIAL STATEMENT 2015-06-01
130709002445 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110329002631 2011-03-29 BIENNIAL STATEMENT 2009-06-01
110328000756 2011-03-28 CERTIFICATE OF CHANGE 2011-03-28
080324000339 2008-03-24 CERTIFICATE OF PUBLICATION 2008-03-24
071026000882 2007-10-26 CERTIFICATE OF AMENDMENT 2007-10-26
070611001348 2007-06-11 ARTICLES OF ORGANIZATION 2007-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-16 WORLD WIDE DIRECT SEAFD 800 FOOD CENTER DR UNIT 13, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
342264 CNV_SI INVOICED 2012-11-01 80 SI - Certificate of Inspection fee (scales)
307582 CNV_SI INVOICED 2009-08-05 80 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3592588410 2021-02-05 0202 PPS 800 Food Center Dr Unit 13, Bronx, NY, 10474-0022
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11480
Loan Approval Amount (current) 11480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0022
Project Congressional District NY-14
Number of Employees 2
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11549.19
Forgiveness Paid Date 2021-09-27
1243527105 2020-04-10 0202 PPP 800 Food Center Drive, BRONX, NY, 10474-0012
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10474-0012
Project Congressional District NY-14
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14957.33
Forgiveness Paid Date 2021-05-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State