Search icon

EMERY & WEBB, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMERY & WEBB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1924 (101 years ago)
Entity Number: 20187
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 989 MAIN ST, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
JOHN C. WEBB, III Chief Executive Officer 989 MAIN ST, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 989 MAIN ST, FISHKILL, NY, United States, 12524

Links between entities

Type:
Headquarter of
Company Number:
1053100
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
F14000001556
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000-923-988
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
fad4fa88-6592-e311-97ba-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0554783
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
1131683
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
606366
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_69847455
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
141162720
Plan Year:
2022
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
104
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 989 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2020-12-01 2024-12-02 Address 989 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2016-04-01 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2000-11-27 2020-12-01 Address 989 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202006907 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205003087 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201201061903 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181207006107 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161201006743 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

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:
1408222.00
Total Face Value Of Loan:
1408222.00

Trademarks Section

Serial Number:
85287431
Mark:
DREAMS INSURED HERE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2011-04-06
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
DREAMS INSURED HERE

Goods And Services

For:
Financial evaluation for insurance purposes, insurance brokerage services, administration of health savings accounts, insurance consultation, and administration of employee benefit plans concerning insurance and finance
First Use:
2011-05-11
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1408222
Current Approval Amount:
1408222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1417944.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State