Search icon

SMALL WORLD MOVEMENT LLC

Company Details

Name: SMALL WORLD MOVEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2019 (6 years ago)
Entity Number: 5530150
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1381 LINDEN BLVD., SUITE 11J, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
SMALL WORLD MOVEMENT LLC DOS Process Agent 1381 LINDEN BLVD., SUITE 11J, BROOKLYN, NY, United States, 11212

Agent

Name Role
Registered Agent Revoked Agent

Filings

Filing Number Date Filed Type Effective Date
231128017519 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
211118001459 2021-11-18 BIENNIAL STATEMENT 2021-11-18
200227000231 2020-02-27 CERTIFICATE OF PUBLICATION 2020-02-27
190409010009 2019-04-09 ARTICLES OF ORGANIZATION 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6436817707 2020-05-01 0202 PPP 1381 LINDEN BLVD APT 11J, BROOKLYN, NY, 11212-4738
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2333
Loan Approval Amount (current) 2333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11212-4738
Project Congressional District NY-09
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2356.91
Forgiveness Paid Date 2021-05-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State