Search icon

WORLDWIDE101 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WORLDWIDE101 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2016 (9 years ago)
Entity Number: 5041819
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 295 Madison Ave, 12th FL, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
WORLDWIDE101 INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
SANDRA BELLA LEWI Chief Executive Officer 295 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 295 MADISON AVE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241107002354 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221104000657 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201102061511 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-77053 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77052 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
405497.50
Total Face Value Of Loan:
405497.50

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
405497.5
Current Approval Amount:
405497.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
407761.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State