Search icon

WEBER CARPENTRY & HOME IMPROVEMENT CORP.

Company Details

Name: WEBER CARPENTRY & HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1998 (27 years ago)
Entity Number: 2216737
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 163-46 95TH ST, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 518-860-2327

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-46 95TH ST, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
DONALD WEBER Chief Executive Officer 163-46 95TH ST, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
1001786-DCA Active Business 1999-01-08 2025-02-28

History

Start date End date Type Value
2000-03-01 2004-02-23 Address 79-73 78TH AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2000-03-01 2004-02-23 Address 79-73 78TH AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1998-01-12 2004-02-23 Address 79-73 78TH AVE., GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002125 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120130002816 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100217002366 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080117002578 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060202003335 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040223002415 2004-02-23 BIENNIAL STATEMENT 2004-01-01
011219002664 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000301002332 2000-03-01 BIENNIAL STATEMENT 2000-01-01
980112000311 1998-01-12 CERTIFICATE OF INCORPORATION 1998-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634076 RENEWAL INVOICED 2023-04-26 100 Home Improvement Contractor License Renewal Fee
3634075 TRUSTFUNDHIC INVOICED 2023-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3350520 RENEWAL INVOICED 2021-07-18 100 Home Improvement Contractor License Renewal Fee
3350519 TRUSTFUNDHIC INVOICED 2021-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982644 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2982643 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555736 TRUSTFUNDHIC INVOICED 2017-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555737 RENEWAL INVOICED 2017-02-20 100 Home Improvement Contractor License Renewal Fee
1971927 RENEWAL INVOICED 2015-02-02 100 Home Improvement Contractor License Renewal Fee
1971926 TRUSTFUNDHIC INVOICED 2015-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6787887109 2020-04-14 0202 PPP 163-46 95th Street, HOWARD BEACH, NY, 11414
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15618.4
Forgiveness Paid Date 2021-01-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State