Search icon

WORLDER, INC.

Company Details

Name: WORLDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2011 (14 years ago)
Entity Number: 4092348
ZIP code: 33157
County: Albany
Place of Formation: New York
Address: 9900 SW 168TH STREET, SUITE 1, MIAMI, FL, United States, 33157
Principal Address: 1650 BROADWAY, STE 305, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MAYUMI TODD Agent 1650 BROADWAY STE 305, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
TODD ACCOUNTING DOS Process Agent 9900 SW 168TH STREET, SUITE 1, MIAMI, FL, United States, 33157

Chief Executive Officer

Name Role Address
SHOHEI NORMURA Chief Executive Officer 1650 BROADWAY, STE 305, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2017-05-17 2019-03-07 Address 1650 BROADWAY, STE 305, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-01-19 2017-05-17 Address 1650 BROADWAY, STE 1104, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-10-09 2017-01-19 Address 1650 BROADWAY, STE 1104, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-10-09 2017-05-17 Address 1650 BROADWAY, STE 1104, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2013-10-09 2015-06-17 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-09-04 2013-10-09 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-09-04 2017-06-09 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-05-10 2013-09-04 Address 420 LEXINGTON AVE, SUITE 2513, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307002002 2019-03-07 BIENNIAL STATEMENT 2017-05-01
170609000689 2017-06-09 CERTIFICATE OF CHANGE 2017-06-09
170517002035 2017-05-17 BIENNIAL STATEMENT 2017-05-01
170119002002 2017-01-19 BIENNIAL STATEMENT 2015-05-01
150617006134 2015-06-17 BIENNIAL STATEMENT 2015-05-01
131009002061 2013-10-09 BIENNIAL STATEMENT 2013-05-01
130904000084 2013-09-04 CERTIFICATE OF CHANGE 2013-09-04
110510000570 2011-05-10 CERTIFICATE OF INCORPORATION 2011-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7898237905 2020-06-17 0202 PPP 1650 BROADWAY SUITE 305, NEW YORK, NY, 10019-6392
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2598
Loan Approval Amount (current) 2598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-6392
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State