Search icon

WEB CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WEB CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (26 years ago)
Entity Number: 2435963
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 147 EAST 2ND ST, STE 201, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 EAST 2ND ST, STE 201, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOE TAVEIRA Chief Executive Officer 147 EAST 2ND ST, STE 201, MINEOLA, NY, United States, 11501

Unique Entity ID

CAGE Code:
5CL52
UEI Expiration Date:
2015-04-02

Business Information

Activation Date:
2014-04-02
Initial Registration Date:
2009-03-10

Commercial and government entity program

CAGE number:
5CL52
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
JOE TAVEIRA

Form 5500 Series

Employer Identification Number (EIN):
113515589
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-30 2011-12-06 Address 150 COLONIAL AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2005-12-30 2011-12-06 Address 150 COLONIAL AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1999-11-03 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-03 2011-12-06 Address 150 COLONIAL AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002433 2014-01-30 BIENNIAL STATEMENT 2013-11-01
111206002465 2011-12-06 BIENNIAL STATEMENT 2011-11-01
071218003099 2007-12-18 BIENNIAL STATEMENT 2007-11-01
051230002024 2005-12-30 BIENNIAL STATEMENT 2005-11-01
991103000797 1999-11-03 CERTIFICATE OF INCORPORATION 1999-11-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
129982.00
Total Face Value Of Loan:
129982.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$129,982
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,057.47
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $129,982

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 739-8691
Add Date:
2007-10-09
Operation Classification:
SELF USE
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State