Search icon

WEBER AND GRAHN CONDITIONING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WEBER AND GRAHN CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1968 (57 years ago)
Entity Number: 229410
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 132 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 4000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
FRED H. WEBER Agent 14 HICKMAN ST., SYOSSET, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
ERIC GRAHN Chief Executive Officer 132 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Form 5500 Series

Employer Identification Number (EIN):
112162104
Plan Year:
2012
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 5
2024-06-07 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 10
2023-03-10 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 5
2023-03-10 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 10
2023-03-10 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
20071002029 2007-10-02 ASSUMED NAME CORP AMENDMENT 2007-10-02
C349776-2 2004-07-07 ASSUMED NAME CORP INITIAL FILING 2004-07-07
961015002000 1996-10-15 BIENNIAL STATEMENT 1996-10-01
931006002911 1993-10-06 BIENNIAL STATEMENT 1993-10-01
712295-4 1968-10-21 CERTIFICATE OF INCORPORATION 1968-10-21

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
752690.00
Total Face Value Of Loan:
752690.00
Date:
2020-04-07
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:
752500.00
Total Face Value Of Loan:
752500.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$752,690
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$752,690
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$758,175.36
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $752,687
Utilities: $1
Jobs Reported:
33
Initial Approval Amount:
$752,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$752,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$758,854.44
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $602,000
Rent: $150,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-03-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
30
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State