Search icon

WORLDWIDE WEALTH GROUP INC.

Company Details

Name: WORLDWIDE WEALTH GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2011 (13 years ago)
Entity Number: 4152755
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1400 OLD COUNTRY ROAD STE 302A, WESTBURY, NY, United States, 11590
Principal Address: 1400 OLD COUNTRY RD, 302A, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLDWIDE WEALTH GROUP INC. DEFINED BENEFIT PLAN 2023 453586604 2024-08-12 WORLDWIDE WEALTH GROUP INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5163340145
Plan sponsor’s address 1400 OLD COUNTRY RD. 302A, WESTBURY, NY, 11590
WORLDWIDE WEALTH GROUP INC. PROFIT SHARING PLAN 2023 453586604 2024-08-12 WORLDWIDE WEALTH GROUP INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5163340145
Plan sponsor’s address 1400 OLD COUNTRY RD. 302A, WESTBURY, NY, 11590
WORLDWIDE WEALTH GROUP INC. DEFINED BENEFIT PLAN 2022 453586604 2023-10-11 WORLDWIDE WEALTH GROUP INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5163340145
Plan sponsor’s address 1400 OLD COUNTRY RD. 302A, WESTBURY, NY, 11590
WORLDWIDE WEALTH GROUP INC. PROFIT SHARING PLAN 2022 453586604 2023-10-02 WORLDWIDE WEALTH GROUP INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5163340145
Plan sponsor’s address 1400 OLD COUNTRY RD. 302A, WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 OLD COUNTRY ROAD STE 302A, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
CHRISTOPHER RUSSO Chief Executive Officer 1400 OLD COUNTRY RD, STE302A, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2011-10-13 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131010006462 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111013000031 2011-10-13 CERTIFICATE OF INCORPORATION 2011-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2946457403 2020-05-06 0235 PPP 1400 OLD COUNTRY RD, Westbury, NY, 11590
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28597
Loan Approval Amount (current) 28597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28932.33
Forgiveness Paid Date 2021-07-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State