Search icon

WEB HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEB HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1997 (28 years ago)
Entity Number: 2112758
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 226 7TH STREET, GARDEN CITY, NY, United States, 11565

Contact Details

Email dan@webhse.com

Website http://www.webhse.com

Phone +1 516-764-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEB HOUSE INC DOS Process Agent 226 7TH STREET, GARDEN CITY, NY, United States, 11565

Chief Executive Officer

Name Role Address
DANIEL P KERNING Chief Executive Officer 226 7TH STREET, GARDEN CITY, NY, United States, 11565

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-764-6300
Contact Person:
DANIEL KERNING
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0655031
Trade Name:
WEBHOUSE INCORPORATED

Unique Entity ID

Unique Entity ID:
NJ2JK7MTAR35
CAGE Code:
413A2
UEI Expiration Date:
2026-02-19

Business Information

Doing Business As:
WEBHOUSE INCORPORATED
Activation Date:
2025-02-21
Initial Registration Date:
2005-07-12

Commercial and government entity program

CAGE number:
413A2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-21
CAGE Expiration:
2030-02-21
SAM Expiration:
2026-02-19

Contact Information

POC:
DANIEL KERNING
Corporate URL:
www.webhse.com

Form 5500 Series

Employer Identification Number (EIN):
113369453
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-20 2010-01-04 Address 67 TARENCE ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2003-10-20 2010-01-04 Address 67 TARENCE ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2003-10-20 2010-01-04 Address 67 TARENCE ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1999-03-10 2003-10-20 Address 1596 BERKELEY AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1999-03-10 2003-10-20 Address 1596 BERKELEY AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427002461 2022-04-27 BIENNIAL STATEMENT 2021-02-01
100104002208 2010-01-04 BIENNIAL STATEMENT 2009-02-01
031020002433 2003-10-20 BIENNIAL STATEMENT 2003-02-01
010221002297 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990310002358 1999-03-10 BIENNIAL STATEMENT 1999-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0042117P0192
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21991.00
Base And Exercised Options Value:
21991.00
Base And All Options Value:
21991.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-14
Description:
SOFTWARE MAINTENANCE
Naics Code:
511120: PERIODICAL PUBLISHERS
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE
Procurement Instrument Identifier:
DTFAAC17P01598
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8968.00
Base And Exercised Options Value:
8968.00
Base And All Options Value:
8968.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-02-14
Description:
IGF::OT::IGF RENEWS 26 UNITS FOR THEIR HARDWARE MAINTENANCE. SERIAL NUMBERS: 8VMH022, FQW6J5J, 2RW6J5J, 31153801, BFZNQ92, BFZSQ92, BG0MQ92, BG0QQ92, FWJYBB2, FWK0CB2, FWKSBB2, FWKWBB2, FWKYBB2, FWL0CB2, FWLSBB2, FWLWBB2, FWMSBB2, FWMVBB2,FWN0CB2, FWNYBB2, FWPSBB2, FWPXBB2, FWQSBB2, FWRVBB2, FWSSBB2, FWSXBB2
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS
Procurement Instrument Identifier:
DTFAAC16F00112
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
117586.76
Base And Exercised Options Value:
117586.76
Base And All Options Value:
117586.76
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-02-02
Description:
NICE DECODER 5204 FOR RVSS NB
Naics Code:
334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product Or Service Code:
5820: RADIO AND TELEVISION COMMUNICATION EQUIPMENT, EXCEPT AIRBORNE

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
251422.00
Total Face Value Of Loan:
251422.00
Date:
2020-05-02
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:
301650.00
Total Face Value Of Loan:
301650.00

Trademarks Section

Serial Number:
75927649
Mark:
WEBHOUSE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-02-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WEBHOUSE

Goods And Services

For:
Providing multiple-user access to a global computer information network
First Use:
1997-08-20
International Classes:
038 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$301,650
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$301,650
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$305,016.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $301,650
Jobs Reported:
16
Initial Approval Amount:
$251,422
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,422
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$252,914.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $251,422

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State