Search icon

WEBB MANAGEMENT SERVICES, INC.

Headquarter

Company Details

Name: WEBB MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124593
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 800 West End Avenue, 11A, NEW YORK, NY, United States, 10025
Principal Address: 800 WEst End Avenue, 11A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEBB MANAGEMENT SERVICES, INC., FLORIDA F11000004278 FLORIDA
Headquarter of WEBB MANAGEMENT SERVICES, INC., COLORADO 20161655923 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZVVKKS5SS6X1 2024-07-31 800 W END AVE, #11A, NEW YORK, NY, 10025, 5467, USA 800 W END AVE, 11A, NEW YORK, NY, 10025, 7871, USA

Business Information

URL www.webbmgmt.org
Division Name WEBB MANAGEMENT SERVICES, INC.
Division Number WEBB MANAG
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-03
Initial Registration Date 2020-09-17
Entity Start Date 1997-02-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DUNCAN M WEBB
Address 800 WEST END AVENUE, 11A, NEW YORK, NY, 10025, USA
Government Business
Title PRIMARY POC
Name DUNCAN M W WEBB
Address 800 WEST END AVENUE, 11A, NEW YORK, NY, 10025, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DUNCAN WEBB DOS Process Agent 800 West End Avenue, 11A, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
DUNCAN WEBB Chief Executive Officer 800 WEST END AVENUE, 11A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 800 WEST END AVENUE, 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 350 FIFTH AVENUE / SUITE 4005, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-01 2025-03-04 Address 350 FIFTH AVENUE / SUITE 4005, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 350 FIFTH AVENUE / SUITE 4005, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 800 WEST END AVENUE, 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-01 2025-03-04 Address 800 WEST END AVENUE, 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 800 West End Avenue, 11A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2021-08-24 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250304003207 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301000625 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220603000923 2022-06-03 BIENNIAL STATEMENT 2021-03-01
130416006609 2013-04-16 BIENNIAL STATEMENT 2013-03-01
111014002996 2011-10-14 BIENNIAL STATEMENT 2011-03-01
970319000534 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6756338406 2021-02-11 0202 PPS 501 5th Ave Rm 1202, New York, NY, 10017-6103
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63220
Loan Approval Amount (current) 63220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6103
Project Congressional District NY-12
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63813.57
Forgiveness Paid Date 2022-01-21
8612367005 2020-04-08 0202 PPP 501 Fifth Avenue, Suite 1202, NEW YORK, NY, 10017-6103
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91830
Loan Approval Amount (current) 91830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-6103
Project Congressional District NY-12
Number of Employees 4
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92495.77
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State