Search icon

THE WORLD CHANGERS LLC

Company Details

Name: THE WORLD CHANGERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Dec 2015 (9 years ago)
Date of dissolution: 12 Jan 2021
Entity Number: 4870916
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE STE 1600, NEW YORK, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 EXCHANGE PLACE STE 1600, NEW YORK, NY, United States, 11201

History

Start date End date Type Value
2015-12-30 2016-04-18 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112000040 2021-01-12 ARTICLES OF DISSOLUTION 2021-01-12
160418000697 2016-04-18 CERTIFICATE OF CHANGE 2016-04-18
160328000174 2016-03-28 CERTIFICATE OF PUBLICATION 2016-03-28
151230010141 2015-12-30 ARTICLES OF ORGANIZATION 2015-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8988847005 2020-04-09 0202 PPP 40 EXCHANGE PLACE SUITE 1600, BROOKLYN, NY, 11201-0001
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70665
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13119.53
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State