Search icon

WEBAIR INTERNET DEVELOPMENT COMPANY INC.

Company Details

Name: WEBAIR INTERNET DEVELOPMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1998 (26 years ago)
Date of dissolution: 17 Dec 2020
Entity Number: 2311080
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 501 FRANKLIN AVE., SUITE 200, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F1RRD8PPFB93 2023-01-09 501 FRANKLIN AVE STE 200, GARDEN CITY, NY, 11530, 5807, USA 501 FRANKLIN AVE STE 200, GARDEN CITY, NY, 11530, USA

Business Information

Doing Business As WEBAIR
URL http://www.webair.com
Division Name WEBAIR INTERNET DEVELOPMENT COMPANY INC.
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-12-14
Initial Registration Date 2009-01-30
Entity Start Date 1998-10-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL OHAYON
Address 501 FRANKLIN AVENUE, SUITE 200, GARDEN CITY, NY, 11530, USA
Government Business
Title PRIMARY POC
Name MICHAEL OHAYON
Address 501 FRANKLIN AVENUE, SUITE 200, GARDEN CITY, NY, 11530, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
WEBAIR INTERNET DEVELOPMENT COMPANY INC. DOS Process Agent 501 FRANKLIN AVE., SUITE 200, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MICHAEL ORZA Chief Executive Officer 501 FRANKLIN AVE., SUITE 200, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2020-05-08 2020-10-01 Address 501 FRANKLIN AVE. SUITE 200, SUITE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2017-03-16 2020-05-08 Address 501 FRANKLIN AVE, SUITE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2009-09-09 2017-03-16 Address 1025 OLD COUNTRY ROAD, SUITE #320, WESTBURY, NY, 11590, 5645, USA (Type of address: Service of Process)
2003-04-22 2009-09-09 Address 333 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2003-04-22 2017-03-16 Address 333 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2003-04-22 2017-03-16 Address 333 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2000-10-23 2003-04-22 Address 40 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2000-10-23 2003-04-22 Address 40 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2000-10-23 2003-04-22 Address 40 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1998-10-29 2000-10-23 Address 116 E. FAIRVIEW AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217000332 2020-12-17 CERTIFICATE OF MERGER 2020-12-17
201001061678 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200508060334 2020-05-08 BIENNIAL STATEMENT 2018-10-01
170316002010 2017-03-16 BIENNIAL STATEMENT 2016-10-01
090909000089 2009-09-09 CERTIFICATE OF CHANGE 2009-09-09
081010002377 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061206002260 2006-12-06 BIENNIAL STATEMENT 2006-10-01
041217002032 2004-12-17 BIENNIAL STATEMENT 2004-10-01
030422002525 2003-04-22 BIENNIAL STATEMENT 2002-10-01
001023002164 2000-10-23 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3506147100 2020-04-11 0235 PPP 501 Franklin Avenue, Suite 200, GARDEN CITY, NY, 11530-1655
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 627700
Loan Approval Amount (current) 627700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-1655
Project Congressional District NY-04
Number of Employees 40
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State