Search icon

WORLD OF COMMUNICATIONS INC.

Company Details

Name: WORLD OF COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2010 (15 years ago)
Entity Number: 3923870
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4904 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORLD OF COMMUNICATIONS INC. DOS Process Agent 4904 13TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MOSHE HALBERSTAM Chief Executive Officer 4904 13TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2031160-DCA Active Business 2015-12-08 2024-12-31
2030013-DCA Active Business 2015-10-30 2024-12-31

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 4904 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-04-30 2024-10-15 Address 4904 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-04-30 2024-10-15 Address 4904 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-03-15 2015-04-30 Address 4217 16 AVENUE UNIT D4, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-03-15 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015003658 2024-10-15 BIENNIAL STATEMENT 2024-10-15
150430006090 2015-04-30 BIENNIAL STATEMENT 2014-03-01
100315000276 2010-03-15 CERTIFICATE OF INCORPORATION 2010-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-27 No data 670 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-23 No data 4904 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-13 No data 670 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-05 No data 670 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-22 No data 670 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-30 No data 4904 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-21 No data 670 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-07 No data 4904 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543663 RENEWAL INVOICED 2022-10-27 340 Electronics Store Renewal
3543664 RENEWAL INVOICED 2022-10-27 340 Electronics Store Renewal
3261835 RENEWAL INVOICED 2020-11-24 340 Electronics Store Renewal
3261836 RENEWAL INVOICED 2020-11-24 340 Electronics Store Renewal
2911899 RENEWAL INVOICED 2018-10-18 340 Electronics Store Renewal
2911628 RENEWAL INVOICED 2018-10-17 340 Electronics Store Renewal
2488183 RENEWAL INVOICED 2016-11-11 340 Electronics Store Renewal
2488185 RENEWAL INVOICED 2016-11-11 340 Electronics Store Renewal
2229251 LICENSE INVOICED 2015-12-07 255 Electronic Store License Fee
2206894 LICENSE INVOICED 2015-10-30 255 Electronic Store License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1892027707 2020-05-01 0202 PPP 4904 13TH AVE, BROOKLYN, NY, 11219
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51555
Loan Approval Amount (current) 51555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52082.69
Forgiveness Paid Date 2021-05-13

Date of last update: 10 Mar 2025

Sources: New York Secretary of State