Search icon

WORLD CASING CORPORATION

Company Details

Name: WORLD CASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1953 (71 years ago)
Entity Number: 92878
ZIP code: 11378
County: New York
Place of Formation: New York
Principal Address: 47-06 GRAND AVE., MASPETH, NY, United States, 11378
Address: 47-06 GRAND AVE, PO BOX 780098, MASPETH, NY, United States, 11378

Shares Details

Shares issued 400

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-06 GRAND AVE, PO BOX 780098, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
STEVEN FEINSTEIN Chief Executive Officer 47-06 GRAND AVE., MASPETH, NY, United States, 11378

Legal Entity Identifier

LEI Number:
549300ALUOTFY2121C66

Registration Details:

Initial Registration Date:
2013-04-04
Next Renewal Date:
2025-02-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
111777641
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 47-06 GRAND AVE., PO BOX 780098, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 47-06 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2022-06-14 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-11 2024-02-14 Address 47-06 GRAND AVE., PO BOX 780098, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2001-12-11 2024-02-14 Address 47-06 GRAND AVE, PO BOX 780098, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003688 2024-02-14 BIENNIAL STATEMENT 2024-02-14
220516000869 2022-05-16 BIENNIAL STATEMENT 2021-12-01
200702061278 2020-07-02 BIENNIAL STATEMENT 2019-12-01
140113002441 2014-01-13 BIENNIAL STATEMENT 2013-12-01
130805002382 2013-08-05 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
336127.00
Total Face Value Of Loan:
336127.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336127
Current Approval Amount:
336127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339787.05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State