Search icon

JAMES WEBER CORP.

Company Details

Name: JAMES WEBER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1985 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1040656
ZIP code: 10036
County: New York
Place of Formation: Nevada
Address: 1133 AVE OF AMERICAS, STE 3810, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JAMES WEBER DOS Process Agent 1133 AVE OF AMERICAS, STE 3810, NEW YORK, NY, United States, 10036

Agent

Name Role Address
JAMES WEBER Agent 1133 AVE OF AMERICAS, STE 3810, NEW YORK, NY, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1230185 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B289837-4 1985-11-18 APPLICATION OF AUTHORITY 1985-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174608706 2021-03-26 0248 PPS 7411 W Dead Creek Rd, Baldwinsville, NY, 13027-9737
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11855
Loan Approval Amount (current) 11855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-9737
Project Congressional District NY-22
Number of Employees 2
NAICS code 238130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11956.01
Forgiveness Paid Date 2022-02-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State