Search icon

A-WEB INTERNET MARKETING SERVICES, CORP.

Company Details

Name: A-WEB INTERNET MARKETING SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1995 (30 years ago)
Entity Number: 1939283
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 116-15 15TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESA CHEN Chief Executive Officer 116-15 15TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
A-WEB INTERNET MARKETING SERVICE, CORP. DOS Process Agent 116-15 15TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 116-15 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 116-15 15TH AVE, COLLEGE POINT, NY, 11356, 1530, USA (Type of address: Chief Executive Officer)
2005-09-16 2023-07-20 Address 116-15 15TH AVE, COLLEGE POINT, NY, 11356, 1530, USA (Type of address: Service of Process)
2005-09-16 2023-07-20 Address 116-15 15TH AVE, COLLEGE POINT, NY, 11356, 1530, USA (Type of address: Chief Executive Officer)
2001-04-04 2005-09-16 Address 41-16 29TH ST, LONG ISLAND CITY, NY, 11101, 3702, USA (Type of address: Principal Executive Office)
2001-04-04 2005-09-16 Address 41-16 29TH ST, LONG ISLAND CITY, NY, 11101, 3702, USA (Type of address: Chief Executive Officer)
2001-04-04 2005-09-16 Address 41-16 29TH ST, LONG ISLAND CITY, NY, 11101, 3702, USA (Type of address: Service of Process)
1998-10-16 2001-04-04 Address 401 BROADWAY, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-10-16 2001-04-04 Address 401 BROADWAY, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-10-16 2001-04-04 Address 401 BROADWAY, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230720002190 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210813001679 2021-08-13 BIENNIAL STATEMENT 2021-08-13
130904002307 2013-09-04 BIENNIAL STATEMENT 2013-07-01
110901003107 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090721002132 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070723002944 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050916002498 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030625002029 2003-06-25 BIENNIAL STATEMENT 2003-07-01
010710002024 2001-07-10 BIENNIAL STATEMENT 2001-07-01
010404002104 2001-04-04 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1543188707 2021-03-27 0202 PPS 11615 15th Ave, College Point, NY, 11356-1530
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1980
Loan Approval Amount (current) 1980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1530
Project Congressional District NY-14
Number of Employees 1
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1997.41
Forgiveness Paid Date 2022-02-17
2729477707 2020-05-01 0202 PPP 11615 15TH AVE, COLLEGE POINT, NY, 11356
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 517110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1515.27
Forgiveness Paid Date 2021-05-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State