Search icon

WEBB MANAGEMENT SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
undefined605788339
State:
WASHINGTON
Type:
Headquarter of
Company Number:
4782d719-262a-f011-9091-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F11000004278
State:
FLORIDA
Type:
Headquarter of
Company Number:
20161655923
State:
COLORADO

Unique Entity ID

Unique Entity ID:
ZVVKKS5SS6X1
CAGE Code:
8QVK4
UEI Expiration Date:
2024-07-31

Business Information

Division Name:
WEBB MANAGEMENT SERVICES, INC.
Division Number:
WEBB MANAG
Activation Date:
2023-08-03
Initial Registration Date:
2020-09-17

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 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-01 2023-03-01 Address 800 WEST END AVENUE, 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
63220.00
Total Face Value Of Loan:
63220.00
Date:
2020-04-08
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:
91830.00
Total Face Value Of Loan:
91830.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$63,220
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,220
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,813.57
Servicing Lender:
The National Iron Bank
Use of Proceeds:
Payroll: $63,220
Jobs Reported:
4
Initial Approval Amount:
$91,830
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,830
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,495.77
Servicing Lender:
The National Iron Bank
Use of Proceeds:
Payroll: $91,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State