Search icon

T. WEBBER PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T. WEBBER PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1995 (30 years ago)
Entity Number: 1913901
ZIP code: 10516
County: Dutchess
Place of Formation: New York
Address: 3365 RTE 9, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3365 RTE 9, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
THOMAS C WEBBER Chief Executive Officer 3365 RTE 9, COLD SPRING, NY, United States, 10516

Form 5500 Series

Employer Identification Number (EIN):
141780952
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-24 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-19 2005-06-02 Address 19 DELAVERGNE AVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1997-05-19 2005-06-02 Address 19 DELAVERGNE AVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1997-05-19 2005-06-02 Address C/O THOMAS WEBBER, 19 DELAVERGNE AVE., WAPPINGERS FALLS, NY, 10590, USA (Type of address: Service of Process)
1995-04-18 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201120060237 2020-11-20 BIENNIAL STATEMENT 2019-04-01
130424002267 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110511002066 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090326002123 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070412002409 2007-04-12 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
1266772.00
Total Face Value Of Loan:
1266772.00

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$1,266,772
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,266,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,275,322.57
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,106,224
Utilities: $10,000
Mortgage Interest: $0
Rent: $60,548
Refinance EIDL: $0
Healthcare: $90000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-24
Operation Classification:
Private(Property)
power Units:
7
Drivers:
3
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-11-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
T. WEBBER PLUMBING & HEATING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State