Search icon

WEBSTER MANAGEMENT, INC.

Company Details

Name: WEBSTER MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1992 (33 years ago)
Entity Number: 1666509
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 62B MAIN STREET, PORT WASHINGTON, NY, United States, 11050
Address: 62B MAIN STREET, PORT WASHINGTON NY 11050, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BLASUCCI Chief Executive Officer 62B MAIN STREET, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
WEBSTER MANAGEMENT, INC. DOS Process Agent 62B MAIN STREET, PORT WASHINGTON NY 11050, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
113124708
Plan Year:
2014
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
77
Plan Year:
2011
Number Of Participants:
77

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 62B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2020-09-25 2024-09-27 Address 62B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-10-04 2024-09-27 Address 62B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1992-09-17 2020-09-25 Address 62B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1992-09-17 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927002315 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220916001367 2022-09-16 BIENNIAL STATEMENT 2022-09-01
200925060032 2020-09-25 BIENNIAL STATEMENT 2020-09-01
180927006146 2018-09-27 BIENNIAL STATEMENT 2018-09-01
160921006285 2016-09-21 BIENNIAL STATEMENT 2016-09-01

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
642000
Current Approval Amount:
642000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
646203.78
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
642000
Current Approval Amount:
642000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
650864.88

Date of last update: 15 Mar 2025

Sources: New York Secretary of State