Search icon

WEBSON FASTENERS, INC.

Company Details

Name: WEBSON FASTENERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1986 (38 years ago)
Entity Number: 1126448
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 60 D SOUTH 2ND STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZBDMANG9QNA7 2025-01-09 60 S 2ND ST STE D, DEER PARK, NY, 11729, 4717, USA 60 D S SECOND ST, DEER PARK, NY, 11729, 4717, USA

Business Information

Doing Business As WEBSON FASTENERS
Division Name WEBSON FASTENERS, INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-12
Initial Registration Date 2003-06-24
Entity Start Date 1986-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROLAND WEBBER
Role VICE PRESIDENT
Address 60-D SOUTH SECOND STREET, DEER PARK, NY, 11729, 4717, USA
Title ALTERNATE POC
Name GARY HENDRICKSON
Address 60-D SOUTH SECOND STREET, DEER PARK, NY, 11729, 4717, USA
Government Business
Title PRIMARY POC
Name ROLAND WEBBER
Role VICE PRESIDENT
Address 60-D SOUTH SECOND STREET, DEER PARK, NY, 11729, 4717, USA
Title ALTERNATE POC
Name GARY HENDRICKSON
Address 60-D SOUTH SECOND STREET, DEER PARK, NY, 11729, 4717, USA
Past Performance
Title PRIMARY POC
Name GARY HENDRICKSON
Address 60-D SOUTH 2ND STEET, DEER PARK, NY, 11729, 4717, USA
Title ALTERNATE POC
Name GARY HENDRICKSON
Address 60-D SOUTH 2ND STREET, DEER PARK, NY, 11729, 4717, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0KTF0 Active Non-Manufacturer 1990-03-07 2024-03-03 2029-01-12 2025-01-09

Contact Information

POC ROLAND WEBBER
Phone +1 631-243-1800
Fax +1 631-243-1068
Address 60 S 2ND ST STE D, DEER PARK, NY, 11729 4717, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
GARY HENDRICKSON Chief Executive Officer 261 ELM DRIVE SOUTH, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 D SOUTH 2ND STREET, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1986-11-13 1993-12-29 Address 60 SOUTH SECOND STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061024002905 2006-10-24 BIENNIAL STATEMENT 2006-11-01
030116002506 2003-01-16 BIENNIAL STATEMENT 2002-11-01
961113002482 1996-11-13 BIENNIAL STATEMENT 1996-11-01
931229002934 1993-12-29 BIENNIAL STATEMENT 1993-11-01
B423349-3 1986-11-13 CERTIFICATE OF INCORPORATION 1986-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8137767410 2020-05-18 0235 PPP 60D South 2nd Street, Deer Park, NY, 11729
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196700
Loan Approval Amount (current) 196700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199136.89
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State