Search icon

WORTHMORE FORWARDING INC.

Company Details

Name: WORTHMORE FORWARDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1979 (46 years ago)
Entity Number: 589534
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 123 EAST MINEOLA AVENUE, Valley Stream, NY, United States, 11580
Principal Address: 131 EAST MINEOLA AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORTHMORE FORWARDING INC. DOS Process Agent 123 EAST MINEOLA AVENUE, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
MICHAEL SIRACUSANO Chief Executive Officer 131 EAST MINEOLA AVE, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
112511169
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 131 EAST MINEOLA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2022-08-01 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-11 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-05 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-10-25 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231012001819 2023-10-12 BIENNIAL STATEMENT 2023-10-01
220930020900 2022-09-30 BIENNIAL STATEMENT 2021-10-01
20210312004 2021-03-12 ASSUMED NAME CORP INITIAL FILING 2021-03-12
A616504-6 1979-10-25 CERTIFICATE OF INCORPORATION 1979-10-25

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
148855.00
Total Face Value Of Loan:
148855.00
Date:
2020-05-02
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:
157742.00
Total Face Value Of Loan:
157742.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148855
Current Approval Amount:
148855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149799.15
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157742
Current Approval Amount:
157742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158819.82

Date of last update: 17 Mar 2025

Sources: New York Secretary of State