Search icon

JESSICA WEBER DESIGN, INC.

Company Details

Name: JESSICA WEBER DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1991 (34 years ago)
Entity Number: 1498581
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 305 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JESSICA WEBER DESIGN, INC. DEFINED BENEFIT PLAN 2012 133597348 2013-06-11 JESSICA WEBER DESIGN, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 541400
Sponsor’s telephone number 2126272280
Plan sponsor’s mailing address 305 7TH AVENUE, SUITE 1101, NEW YORK, NY, 10001
Plan sponsor’s address 305 7TH AVENUE, SUITE 1101, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing JESSICA WEBER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JESSICA M. WEBER Chief Executive Officer 305 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-01-05 2011-02-23 Name WEBER BUSH DESIGN COMMUNICATIONS, INC.
2001-02-07 2006-12-26 Address 305 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-02-07 2006-12-26 Address 305 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-02-07 2006-12-26 Address 305 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-03-06 2001-02-07 Address 30 E 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-03-06 2001-02-07 Address 30 E 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-03-06 2001-02-07 Address 30 E 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1994-03-07 1997-03-06 Address 41 EAST 11TH STREET, 2ND FLOOR, NEW YORK, NY, 10003, 6000, USA (Type of address: Principal Executive Office)
1994-03-07 1997-03-06 Address 41 EAST 11TH STREET, NEW YORK, NY, 10003, 6000, USA (Type of address: Service of Process)
1993-03-01 1994-03-07 Address 40 EAST 11TH STREET, NEW YORK, NY, 10003, 6000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110006820 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110223000563 2011-02-23 CERTIFICATE OF AMENDMENT 2011-02-23
110124002744 2011-01-24 BIENNIAL STATEMENT 2011-01-01
110105000380 2011-01-05 CERTIFICATE OF AMENDMENT 2011-01-05
090129002261 2009-01-29 BIENNIAL STATEMENT 2009-01-01
061226002306 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050228002249 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030116002098 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010207002347 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990120002836 1999-01-20 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9871907708 2020-05-01 0202 PPP 305 7th Ave, New York, NY, 10001-6008
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6008
Project Congressional District NY-12
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39287.08
Forgiveness Paid Date 2021-02-23
7671458304 2021-01-28 0202 PPS 305 7th Ave, New York, NY, 10001-6008
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6008
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27082.14
Forgiveness Paid Date 2022-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State