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

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

Form 5500 Series

Employer Identification Number (EIN):
133597348
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

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: Service of Process)
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: Chief Executive Officer)
1997-03-06 2001-02-07 Address 30 E 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
26800.00
Total Face Value Of Loan:
26800.00
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:
39000.00
Total Face Value Of Loan:
39000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39000
Current Approval Amount:
39000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39287.08
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26800
Current Approval Amount:
26800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27082.14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State