Search icon

WORLDWIDE101 INC.

Company Details

Name: WORLDWIDE101 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2016 (8 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)
2018-11-05 2024-11-07 Address 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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
181105006094 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161122000003 2016-11-22 APPLICATION OF AUTHORITY 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7555757307 2020-04-30 0202 PPP 295 Madison Avenue 12th Floor, New York, NY, 10017
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405497.5
Loan Approval Amount (current) 405497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10017-0001
Project Congressional District NY-12
Number of Employees 44
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 407761.53
Forgiveness Paid Date 2020-11-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State