Search icon

WEB SEAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEB SEAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1963 (63 years ago)
Entity Number: 153932
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 15 OREGON STREET, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
WEB SEAL INC. DOS Process Agent 15 OREGON STREET, ROCHESTER, NY, United States, 14605

Chief Executive Officer

Name Role Address
JOHN F HURLEY Chief Executive Officer 15 OREGON ST, ROCHESTER, NY, United States, 14605

Unique Entity ID

CAGE Code:
1X574
UEI Expiration Date:
2018-05-18

Business Information

Activation Date:
2017-05-18
Initial Registration Date:
2004-01-05

Commercial and government entity program

CAGE number:
1X574
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-05-19

Contact Information

POC:
JOHN F HURLEY
Corporate URL:
http://www.websealinc.com

Form 5500 Series

Employer Identification Number (EIN):
160867816
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-17 2003-01-08 Address 15 OREGON STREET, ROCHESTER, NY, 14605, 3094, USA (Type of address: Chief Executive Officer)
1995-04-17 2021-01-19 Address 15 OREGON STREET, ROCHESTER, NY, 14605, 3094, USA (Type of address: Service of Process)
1963-01-21 1995-04-17 Address 65 ATLANTIC AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060108 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190206060345 2019-02-06 BIENNIAL STATEMENT 2019-01-01
170125006139 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150107006228 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130124006101 2013-01-24 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
143067.00
Total Face Value Of Loan:
143067.00
Date:
2020-04-15
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:
156305.00
Total Face Value Of Loan:
156305.00
Date:
2020-04-15
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:
156305.00
Total Face Value Of Loan:
156305.00
Date:
2012-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2012-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-11-14
Type:
FollowUp
Address:
15 OREGON STREET, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-04-18
Type:
Planned
Address:
15 OREGON STREET, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-31
Type:
Planned
Address:
15 OREGON ST, Rochester, NY, 14605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-06-26
Type:
Planned
Address:
15 OREGON STREET, Rochester, NY, 14605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-10-31
Type:
Complaint
Address:
15 OREGON ST, Rochester, NY, 14605
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$156,305
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$158,471.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $148,305
Utilities: $3,400
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $4600
Debt Interest: $0
Jobs Reported:
23
Initial Approval Amount:
$143,067
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,936.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $143,067

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State