Search icon

WORLD CLASS LANGUAGE SOLUTIONS INC.

Headquarter

Company Details

Name: WORLD CLASS LANGUAGE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2012 (13 years ago)
Entity Number: 4292843
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 100 Duffy Ave, suite 510, Hicksville, NY, United States, 11801
Principal Address: 100 Duffy Ave, Suite 510, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WORLD CLASS LANGUAGE SOLUTIONS INC., FLORIDA F20000004336 FLORIDA

Chief Executive Officer

Name Role Address
ANTHONY ESTEVEZ Chief Executive Officer 100 DUFFY AVE, SUITE 510, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ANTHONY ESTEVEZ DOS Process Agent 100 Duffy Ave, suite 510, Hicksville, NY, United States, 11801

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 100 DUFFY AVE, SUITE 510, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 2801 N HIGHWAY A1A UNIT F, FORT PIERCE, FL, 34949, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-01-27 Address 100 DUFFY AVE, SUITE 510, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 2801 N HIGHWAY A1A UNIT F, FORT PIERCE, FL, 34949, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-01-27 Address 100 Duffy Ave, suite 510, Hicksville, NY, 11801, USA (Type of address: Service of Process)
2023-02-13 2025-01-27 Address 2801 N HIGHWAY A1A UNIT F, FORT PIERCE, FL, 34949, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 100 DUFFY AVE, SUITE 510, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-03 2023-02-13 Address 2801 N HIGHWAY A1A UNIT F, FORT PIERCE, FL, 34949, USA (Type of address: Chief Executive Officer)
2020-09-03 2023-02-13 Address 2801 N HIGHWAY A1A UNIT F, FORT PIERCE, FL, 34949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127003863 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230213000517 2023-02-13 BIENNIAL STATEMENT 2022-09-01
200903060367 2020-09-03 BIENNIAL STATEMENT 2020-09-01
190730060383 2019-07-30 BIENNIAL STATEMENT 2018-09-01
160902006798 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140930006473 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120907000019 2012-09-07 CERTIFICATE OF INCORPORATION 2012-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1968197208 2020-04-15 0235 PPP 188 PARK AVENUE SUITE L2, AMITYVILLE, NY, 11701
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9890
Loan Approval Amount (current) 9890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9973.79
Forgiveness Paid Date 2021-02-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State