Search icon

WORLDWIDE PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: WORLDWIDE PROPERTY MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 1994
Business ALEI: 0299707
Annual report due: 27 Jun 2025
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 6527 MAIN STREET, TRUMBULL, CT, 06611, United States
Mailing address: PO BOX 110384, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: midmorn17@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH G. VOLL Agent 6527 MAIN STREET TOP FLOOR, TRUMBULL, CT, 06611, United States 6527 MAIN STREET, TRUMBULL, CT, 06611, United States +1 203-372-3675 worldwide6527@outlook.com 17 COLONIAL DR., MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
JOSEPH VOLL Officer 6527 MAIN STREET TOP FLOOR, 6527 MAIN STREET, TRUMBULL, CT, 06611, United States CONNECTICUT, 17 COLONIAL DRIVE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012399467 2024-05-29 No data Annual Report Annual Report No data
BF-0011389289 2023-06-01 No data Annual Report Annual Report No data
BF-0010237304 2022-06-28 No data Annual Report Annual Report 2022
BF-0009755460 2021-06-28 No data Annual Report Annual Report No data
0006915492 2020-06-01 No data Annual Report Annual Report 2020
0006844724 2020-03-23 No data Annual Report Annual Report 2018
0006844729 2020-03-23 No data Annual Report Annual Report 2019
0006844722 2020-03-23 No data Annual Report Annual Report 2017
0005683609 2016-10-31 No data Annual Report Annual Report 2016
0005480070 2016-02-03 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2156578602 2021-03-13 0156 PPS 6527 Main St, Trumbull, CT, 06611-1385
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44530
Loan Approval Amount (current) 44530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-1385
Project Congressional District CT-04
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44767.49
Forgiveness Paid Date 2021-09-29
6894127001 2020-04-07 0156 PPP 6527 Main Street, TRUMBULL, CT, 06611-1338
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42300
Loan Approval Amount (current) 42300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-1338
Project Congressional District CT-04
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42697.15
Forgiveness Paid Date 2021-03-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website