Search icon

WEBER SYSTEMS INC.

Company Details

Name: WEBER SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1994 (31 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 1861247
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 22 LAWRENCE AVE, STE 101, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
778B2 Active Non-Manufacturer 2014-08-29 2024-03-03 No data No data

Contact Information

POC SCOTT WEBER
Phone +1 631-724-9400
Fax +1 888-708-5070
Address 26 CAMBRIDGE DR, SMITHTOWN, SUFFOLK, NY, 11787 4833, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 LAWRENCE AVE, STE 101, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
SCOTT N WEBER Chief Executive Officer 22 LAWRENCE AVE, STE 101, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2000-10-17 2023-11-01 Address 22 LAWRENCE AVE, STE 101, SMITHTOWN, NY, 11787, 3619, USA (Type of address: Chief Executive Officer)
2000-10-17 2023-11-01 Address 22 LAWRENCE AVE, STE 101, SMITHTOWN, NY, 11787, 3619, USA (Type of address: Service of Process)
1996-12-12 2000-10-17 Address 300 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1996-12-12 2000-10-17 Address 300 WHEELER RD, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1996-12-12 2000-10-17 Address 300 WHEELER RD, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1994-10-19 2023-11-01 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1994-10-19 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-19 1996-12-12 Address 72 BIRCHWOOD ROAD, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034537 2023-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-20
090213002709 2009-02-13 BIENNIAL STATEMENT 2008-10-01
061006002232 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041119002206 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021002002460 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001017002459 2000-10-17 BIENNIAL STATEMENT 2000-10-01
981022002275 1998-10-22 BIENNIAL STATEMENT 1998-10-01
961212002201 1996-12-12 BIENNIAL STATEMENT 1996-10-01
941019000444 1994-10-19 CERTIFICATE OF INCORPORATION 1994-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5693777203 2020-04-27 0235 PPP 25 Route 111 Suite 500, Smithtown, NY, 11787-7019
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-7019
Project Congressional District NY-01
Number of Employees 1
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17703.29
Forgiveness Paid Date 2021-07-06
9238048406 2021-02-16 0235 PPS 501 New York 111 N/A, Hauppauge, NY, 11788
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19971
Loan Approval Amount (current) 19971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788
Project Congressional District NY-01
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20139.52
Forgiveness Paid Date 2022-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State