Search icon

WORLD INTERNET PROJECT INC.

Company Details

Name: WORLD INTERNET PROJECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2011 (14 years ago)
Entity Number: 4148555
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY STREET, 6TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 85 BROAD STREET, FLOOR 16, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YURY MOSHA Chief Executive Officer 85 BROAD STREET, FLOOR 16, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 LIBERTY STREET, 6TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
YURY MOSHA Agent 28 LIBERTY STREET, 6TH FLOOR, NEW YORK, NY, 10005

History

Start date End date Type Value
2017-02-06 2021-01-29 Address 85 BROAD STREET, FLOOR 16, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2014-10-29 2017-02-06 Address 610 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-10-29 2017-02-06 Address 610 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2014-10-29 2017-02-06 Address 610 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-09-30 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-30 2014-10-29 Address 207 BAY 22ND STREET, APT. 2, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210129000126 2021-01-29 CERTIFICATE OF CHANGE 2021-01-29
191003062011 2019-10-03 BIENNIAL STATEMENT 2019-09-01
170206006729 2017-02-06 BIENNIAL STATEMENT 2015-09-01
141029006353 2014-10-29 BIENNIAL STATEMENT 2013-09-01
110930000590 2011-09-30 CERTIFICATE OF INCORPORATION 2011-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8410048110 2020-07-25 0202 PPP 85 broad street 16th fl, NY, NY, 10004-0025
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20390
Loan Approval Amount (current) 20390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10004-0025
Project Congressional District NY-10
Number of Employees 10
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State