Search icon

WORLD STAR TRADING CORP.

Company Details

Name: WORLD STAR TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2011 (14 years ago)
Entity Number: 4096879
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 44 WEST 47TH ST, BOOTH GF-1, NEW YORK, NY, United States, 10036
Address: 44 WEST 47TH STREET, BOOTH GF-1, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300B0M20CJR1ZDI03 4096879 US-NY GENERAL ACTIVE 2011-05-19

Addresses

Legal 44 West 47th Street, New York, US-NY, US, 10036
Headquarters 44 West 47th Street, New York, US-NY, US, 10036

Registration details

Registration Date 2022-04-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-04-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4096879

DOS Process Agent

Name Role Address
WORLD STAR TRADING CORP. DOS Process Agent 44 WEST 47TH STREET, BOOTH GF-1, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LAWRENCE PAUL Chief Executive Officer 44 WEST 47TH ST, BOOTH GF-1, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 44 WEST 47TH ST, BOOTH GF-1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-05-06 2024-09-11 Address 44 WEST 47TH ST, BOOTH GF-1, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-02-19 2024-09-11 Address 44 WEST 47TH ST, BOOTH GF-1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-08-11 2019-05-06 Address 36 WEST 47TH STREET, BOOTH W05, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-08-11 2019-02-19 Address 36 WEST 47TH STREET, BOOTH W05, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-08-11 2019-02-19 Address 36 WEST 47TH STREET, BOOTH W05, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2013-05-15 2017-08-11 Address 10 WEST 47TH ST, SUITE #602, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-05-15 2017-08-11 Address 4 RIDGEWAY, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2011-05-19 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-19 2017-08-11 Address 4 RIDGEWAY DR, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911002881 2024-09-11 BIENNIAL STATEMENT 2024-09-11
210503060433 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506061118 2019-05-06 BIENNIAL STATEMENT 2019-05-01
190219002021 2019-02-19 AMENDMENT TO BIENNIAL STATEMENT 2017-05-01
170811006127 2017-08-11 BIENNIAL STATEMENT 2017-05-01
130515002230 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110519001102 2011-05-19 CERTIFICATE OF INCORPORATION 2011-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3211698307 2021-01-21 0202 PPS 44 W 47th St, New York, NY, 10036-8692
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59964
Loan Approval Amount (current) 59964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-8692
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60397.71
Forgiveness Paid Date 2021-10-19
2728857309 2020-04-29 0202 PPP 44 W 47TH ST, NEW YORK, NY, 10036
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) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101005.48
Forgiveness Paid Date 2021-05-10

Date of last update: 09 Mar 2025

Sources: New York Secretary of State