Search icon

WEBAIR INTERNET DEVELOPMENT COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEBAIR INTERNET DEVELOPMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1998 (27 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

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

Unique Entity ID

CAGE Code:
5B0F2
UEI Expiration Date:
2021-02-26

Business Information

Division Name:
WEBAIR INTERNET DEVELOPMENT COMPANY INC.
Activation Date:
2020-02-27
Initial Registration Date:
2009-01-30

Commercial and government entity program

CAGE number:
5B0F2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2026-12-14
SAM Expiration:
2023-01-09

Contact Information

POC:
MICHAEL OHAYON
Corporate URL:
http://www.webair.com

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)

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

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$627,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$627,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $627,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State