Search icon

WORLDWIDE MEDIA PARTNERS LLC

Company Details

Name: WORLDWIDE MEDIA PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2014 (11 years ago)
Entity Number: 4556837
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLDWIDE MEDIA PARTNERS, LLC 401(K) PLAN 2020 465508825 2021-09-30 WORLDWIDE MEDIA PARTNERS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 541800
Sponsor’s telephone number 2122531300
Plan sponsor’s address 462 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing THOMAS E FARRELL
WORLDWIDE MEDIA PARTNERS, LLC 401(K) PLAN 2020 465508825 2021-05-12 WORLDWIDE MEDIA PARTNERS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 541800
Sponsor’s telephone number 2122531300
Plan sponsor’s address 462 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing THOMAS E FARRELL
WORLDWIDE MEDIA PARTNERS, LLC 401(K) PLAN 2019 465508825 2020-03-23 WORLDWIDE MEDIA PARTNERS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 541800
Sponsor’s telephone number 2122531300
Plan sponsor’s address 462 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing THOMAS E FARRELL
WORLDWIDE MEDIA PARTNERS, LLC 401(K) PLAN 2018 465508825 2019-04-18 WORLDWIDE MEDIA PARTNERS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 541800
Sponsor’s telephone number 2122531300
Plan sponsor’s address 462 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing THOMAS E FARRELL
WORLDWIDE MEDIA PARTNERS, LLC 401(K) PLAN 2017 465508825 2018-04-26 WORLDWIDE MEDIA PARTNERS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 541800
Sponsor’s telephone number 2122531300
Plan sponsor’s address 462 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing THOMAS E FARRELL
WORLDWIDE MEDIA PARTNERS, LLC 401(K) PLAN 2016 465508825 2017-06-20 WORLDWIDE MEDIA PARTNERS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 541800
Sponsor’s telephone number 2122531300
Plan sponsor’s address 462 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing THOMAS E FARRELL
WORLDWIDE MEDIA PARTNERS, LLC 401(K) PLAN 2015 465508825 2016-05-06 WORLDWIDE MEDIA PARTNERS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 541800
Sponsor’s telephone number 2122531300
Plan sponsor’s address 462 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-05-06
Name of individual signing THOMAS E FARRELL

DOS Process Agent

Name Role Address
GOLENBOCK EISEMAN ASSOR BELL & PESKOE, LLP DOS Process Agent ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-04-04 2019-01-30 Address 437 MADISON AVENUE, 40 FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190130000088 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
140404000478 2014-04-04 APPLICATION OF AUTHORITY 2014-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2389778310 2021-01-20 0202 PPS 462 7th Ave Fl 8, New York, NY, 10018-7437
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208053
Loan Approval Amount (current) 208053
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, 10018-7437
Project Congressional District NY-12
Number of Employees 12
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209301.32
Forgiveness Paid Date 2021-09-07
2121967300 2020-04-29 0202 PPP 462 7TH AVE 8TH FLOOR, NEW YORK, NY, 10018
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208053
Loan Approval Amount (current) 208053
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, 10018-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210532.54
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State