Search icon

WORLDWIDE BOOKS CORPORATION

Company Details

Name: WORLDWIDE BOOKS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2007 (18 years ago)
Entity Number: 3571181
ZIP code: 12207
County: Tompkins
Place of Formation: Delaware
Address: 80 State Street, 10th Floor, Albany, NY, United States, 12207
Principal Address: 8406 Main Street, Interlaken, NY, United States, 14847

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, 10th Floor, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
EILEEN S BUNCE Chief Executive Officer 3591 MECHANIC STREET, INTERLAKEN, NY, United States, 14847

Form 5500 Series

Employer Identification Number (EIN):
261106847
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-23 2024-06-23 Address 97 WEST MAIN ST, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)
2024-06-23 2024-06-23 Address 3591 MECHANIC STREET, INTERLAKEN, NY, 14847, USA (Type of address: Chief Executive Officer)
2024-06-23 2024-06-23 Address 1001 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2009-09-25 2024-06-23 Address 1001 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2007-09-21 2024-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240623000179 2024-06-23 BIENNIAL STATEMENT 2024-06-23
210910002284 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190904060972 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170906006438 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150902006771 2015-09-02 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
97750.00
Total Face Value Of Loan:
97750.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-02-07
Type:
Planned
Address:
1001 W SENECA ST, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97750
Current Approval Amount:
97750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98783.74

Date of last update: 28 Mar 2025

Sources: New York Secretary of State