Search icon

WORLDWIDE REALTY SOLUTIONS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WORLDWIDE REALTY SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Mar 2008
Business ALEI: 0931697
Annual report due: 31 Mar 2025
Business address: 141 NOD HILL RD., WILTON, CT, 06897, United States
Mailing address: 141 NOD HILL RD., WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michael.foster@mefwwrs.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLDWIDE REALTY SOLUTIONS, LLC 401(K) P/S PLAN 2019 262336184 2020-07-07 WORLDWIDE REALTY SOLUTIONS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 2127617532
Plan sponsor’s address 141 NOD HILL ROAD, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 262336184
Plan administrator’s name WORLDWIDE REALTY SOLUTIONS, LLC
Plan administrator’s address 141 NOD HILL ROAD, WILTON, CT, 06897
Administrator’s telephone number 2127617532

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing MICHAEL FOSTER
Valid signature Filed with authorized/valid electronic signature
WORLDWIDE REALTY SOLUTIONS, LLC 401(K) P/S PLAN 2017 262336184 2018-08-31 WORLDWIDE REALTY SOLUTIONS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 2122966053
Plan sponsor’s address 141 NOD HILL ROAD, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 262336184
Plan administrator’s name WORLDWIDE REALTY SOLUTIONS, LLC
Plan administrator’s address 141 NOD HILL ROAD, WILTON, CT, 06897
Administrator’s telephone number 2122966053

Signature of

Role Plan administrator
Date 2018-08-31
Name of individual signing MICHAEL FOSTER
Valid signature Filed with authorized/valid electronic signature
WORLDWIDE REALTY SOLUTIONS, LLC 401(K) P/S PLAN 2011 262336184 2012-06-08 WORLDWIDE REALTY SOLUTIONS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 2128937542
Plan sponsor’s address 141 NOD HILL ROAD, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 262336184
Plan administrator’s name WORLDWIDE REALTY SOLUTIONS, LLC
Plan administrator’s address 141 NOD HILL ROAD, WILTON, CT, 06897
Administrator’s telephone number 2128937542

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing MICHAEL FOSTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
GREGORY AND ADAMS, P.C. Agent

Officer

Name Role Business address Residence address
JANET W. FOSTER Officer 141 NOD HILL RD, WILTON, CT, 06897, United States 141 NOD HILL RD, WILTON, CT, 06897, United States
MICHAEL FOSTER Officer 141 NOD HILL RD., WILTON, CT, 06897, United States 94 PRINCE STREET, 3RD FLOOR, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131279 2024-10-23 - Annual Report Annual Report -
BF-0011286312 2023-02-02 - Annual Report Annual Report -
BF-0010404646 2022-03-01 - Annual Report Annual Report 2022
0007333271 2021-05-12 - Annual Report Annual Report 2021
0006772087 2020-02-21 - Annual Report Annual Report 2020
0006491241 2019-03-26 - Annual Report Annual Report 2018
0006491228 2019-03-26 - Annual Report Annual Report 2017
0006491157 2019-03-26 - Annual Report Annual Report 2015
0006491253 2019-03-26 - Annual Report Annual Report 2019
0006491144 2019-03-26 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785527709 2020-05-01 0156 PPP 141 NOD HILL RD, WILTON, CT, 06897
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40762
Loan Approval Amount (current) 40762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41131.51
Forgiveness Paid Date 2021-03-31
6013368501 2021-03-02 0156 PPS 141 Nod Hill Rd, Wilton, CT, 06897-1714
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33055
Loan Approval Amount (current) 33055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-1714
Project Congressional District CT-04
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 33274.56
Forgiveness Paid Date 2021-11-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003383896 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name WORLDWIDE REALTY SOLUTIONS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information