Search icon

EPAY WORLD LLC

Company Details

Name: EPAY WORLD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2014 (11 years ago)
Entity Number: 4507546
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 132 32ND ST STE 107, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
XIAO LING WANG DOS Process Agent 132 32ND ST STE 107, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-12-13 2024-01-02 Address 132 32ND ST STE 107, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2014-01-02 2023-12-13 Address 237 WEST 35TH STREET, SUITE 702A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002630 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231213021908 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211208003249 2021-12-08 BIENNIAL STATEMENT 2021-12-08
150105000624 2015-01-05 CERTIFICATE OF PUBLICATION 2015-01-05
140102010171 2014-01-02 ARTICLES OF ORGANIZATION 2014-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-27 No data 509 80TH ST, Brooklyn, BROOKLYN, NY, 11209 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3481369004 2021-05-18 0202 PPS 30 Broad St Ste 2601, New York, NY, 10004-4102
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211032
Loan Approval Amount (current) 211032
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-4102
Project Congressional District NY-10
Number of Employees 15
NAICS code 522320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212726.12
Forgiveness Paid Date 2022-03-11
4469217102 2020-04-13 0202 PPP 30 Broad St STE 2601, NEW YORK, NY, 10004-1387
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171842
Loan Approval Amount (current) 171842
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 N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 522320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173727.49
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001887 Copyright 2020-03-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-03
Termination Date 2020-06-30
Section 0501
Status Terminated

Parties

Name CRISMAN
Role Plaintiff
Name EPAY WORLD LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State