Search icon

Worldwide Solutions, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Worldwide Solutions, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2022
Business ALEI: 2647276
Annual report due: 31 Mar 2026
Business address: 17 Logging Trail Ln, Brookfield, CT, 06804-1345, United States
Mailing address: 17 Logging Trail Ln, Brookfield, CT, United States, 06804-1345
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fmamudi@gmail.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Fitor Mamudi Agent 17 Logging Trail Ln, Brookfield, CT, 06804-1345, United States 17 Logging Trail Ln, Brookfield, CT, 06804-1345, United States +1 203-297-7838 fmamudi@gmail.com 17 Logging Trail Ln, Brookfield, CT, 06804-1345, United States

Officer

Name Role Business address Phone E-Mail Residence address
Dashmir Murtishi Officer 17 Logging Trail Ln, Brookfield, CT, 06804-1345, United States - - 224 Hidden Pond Dr, Watertown, CT, 06795-1030, United States
Fitor Mamudi Officer 17 Logging Trail Ln, Brookfield, CT, 06804-1345, United States +1 203-297-7838 fmamudi@gmail.com 17 Logging Trail Ln, Brookfield, CT, 06804-1345, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013209771 2025-03-06 - Annual Report Annual Report -
BF-0012225295 2024-01-30 - Annual Report Annual Report -
BF-0011063382 2023-05-30 - Annual Report Annual Report -
BF-0011040912 2022-10-18 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5057307408 2020-05-11 0156 PPP 631 middletown avenue, Suite 1, New Haven, CT, 06804
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25992
Loan Approval Amount (current) 25992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address New Haven, FAIRFIELD, CT, 06804-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 561422
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26330.62
Forgiveness Paid Date 2021-09-02

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
0003386058 Active OFS 2020-07-03 2025-07-03 ORIG FIN STMT

Parties

Name Worldwide 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