Search icon

WORLDWIDE LUXURY ENTERPRISES INC.

Company Details

Name: WORLDWIDE LUXURY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2016 (9 years ago)
Entity Number: 4984535
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 105 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORLDWIDE LUXURY ENTERPRISES INC. DOS Process Agent 105 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
FAWAD AWAN Chief Executive Officer 105 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-08-26 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-06-12 Address 105 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-01-22 2024-06-12 Address 105 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-01-22 2024-06-12 Address 105 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-07-28 2019-01-22 Address 1761 INTERLAKE DR., WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2016-07-28 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240612004049 2024-06-12 BIENNIAL STATEMENT 2024-06-12
211228003426 2021-12-28 BIENNIAL STATEMENT 2021-12-28
190122060463 2019-01-22 BIENNIAL STATEMENT 2018-07-01
160728010112 2016-07-28 CERTIFICATE OF INCORPORATION 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6927167206 2020-04-28 0235 PPP 105 NORTHERN BLVD, GREAT NECK, NY, 11021
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176474
Loan Approval Amount (current) 176474
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 40
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178949.47
Forgiveness Paid Date 2021-10-04
7170278300 2021-01-28 0235 PPS 105 Northern Blvd, Great Neck, NY, 11021-4302
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149900
Loan Approval Amount (current) 149900
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 Great Neck, NASSAU, NY, 11021-4302
Project Congressional District NY-03
Number of Employees 12
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151394.89
Forgiveness Paid Date 2022-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State