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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
2598.00
Total Face Value Of Loan:
2598.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2598
Current Approval Amount:
2598
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State