Search icon

S & M WORLDNET, INC.

Company Details

Name: S & M WORLDNET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2008 (17 years ago)
Entity Number: 3681626
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45-16 162ND STREET, #203, FLUSHING, NY, United States, 11358
Principal Address: 901 TOWNEHOUSE DRIVE, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & M WORLDNET, INC. DOS Process Agent 45-16 162ND STREET, #203, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
SOON BURM JUNG Chief Executive Officer 901 TOWNEHOUSE DRIVE, CORAM, NY, United States, 11727

History

Start date End date Type Value
2018-08-08 2020-06-23 Address 160-01 SANFORD AVENUE #1FL, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2018-08-08 2020-06-23 Address 160-01 SANFORD AVENUE #1FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2018-08-08 2020-06-23 Address 160-01 SANFORD AVENUE #1FL, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2012-11-28 2018-08-08 Address 45-25 162 STREET 1FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2012-11-28 2018-08-08 Address 45-25 162 STREET 1FL, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2012-11-28 2018-08-08 Address 45-25 162 STREET 1FL, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2008-06-06 2012-11-28 Address 142-28 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220630000503 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200623060579 2020-06-23 BIENNIAL STATEMENT 2020-06-01
180808006146 2018-08-08 BIENNIAL STATEMENT 2018-06-01
161031006117 2016-10-31 BIENNIAL STATEMENT 2016-06-01
140605006824 2014-06-05 BIENNIAL STATEMENT 2014-06-01
121128006294 2012-11-28 BIENNIAL STATEMENT 2012-06-01
080606000663 2008-06-06 CERTIFICATE OF INCORPORATION 2008-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2449678710 2021-03-29 0235 PPP 901 Townehouse Dr N/A, Coram, NY, 11727-2824
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2167
Loan Approval Amount (current) 2167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-2824
Project Congressional District NY-01
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2198.11
Forgiveness Paid Date 2022-09-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State