Search icon

WEBSTER LOCK & HARDWARE CO. INC.

Company Details

Name: WEBSTER LOCK & HARDWARE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1987 (37 years ago)
Entity Number: 1216838
ZIP code: 10168
County: Bronx
Place of Formation: New York
Address: 122 East 42nd Street, STE 2005, New York, NY, United States, 10168
Principal Address: 2471 WEBSTER AVE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-733-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SYDNEY, AMSTER, GREEN, & HOROWITZ, PLLC DOS Process Agent 122 East 42nd Street, STE 2005, New York, NY, United States, 10168

Chief Executive Officer

Name Role Address
DAVID MILLER Chief Executive Officer 2471 WEBSTER AVENUE, BRONX, NY, United States, 10458

Form 5500 Series

Employer Identification Number (EIN):
133440397
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-25 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-07 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-07 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201036966 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220908002582 2022-09-08 BIENNIAL STATEMENT 2021-12-01
060130002011 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031217002675 2003-12-17 BIENNIAL STATEMENT 2003-12-01
000313002397 2000-03-13 BIENNIAL STATEMENT 1999-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
8569 PL VIO INVOICED 2001-08-20 385 PL - Padlock Violation
234376 PL VIO INVOICED 1998-12-11 120 PL - Padlock Violation
230032 CL VIO INVOICED 1997-03-03 350 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
747812.00
Total Face Value Of Loan:
747812.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State