Search icon

SELL2WORLD, INC.

Headquarter

Company Details

Name: SELL2WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684645
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 485 UNDERHILL BLVD., STE 104, Syosset, NY, United States, 11791
Principal Address: C/O Chopra CPA, 485 Underhill Blvd STE 104, Syosset, NY, United States, 11791

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SELL2WORLD, INC. DOS Process Agent 485 UNDERHILL BLVD., STE 104, Syosset, NY, United States, 11791

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
PUNEET SHUKLA Chief Executive Officer C/O CHOPRA CPA, 485 UNDERHILL BLVD, SUITE 104, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
1292698
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F23000003940
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_74142109
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
320462301
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 1345 AVENUE OF THE AMERICAS 33RD FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address C/O CHOPRA CPA, 485 UNDERHILL BLVD, SUITE 104, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address 1345 AVENUE OF THE AMERICAS 33RD FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-12-26 2024-12-04 Address 1345 AVENUE OF THE AMERICAS 33RD FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204002126 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231226002470 2023-12-26 BIENNIAL STATEMENT 2023-12-26
210719000973 2021-07-19 BIENNIAL STATEMENT 2021-07-19
141224000166 2014-12-24 CERTIFICATE OF INCORPORATION 2014-12-24

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88507.50
Total Face Value Of Loan:
88507.50

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88507.5
Current Approval Amount:
88507.5
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
88989.37

Date of last update: 25 Mar 2025

Sources: New York Secretary of State