Search icon

WAGNER-WEBER ASSOCIATES, INC.

Company Details

Name: WAGNER-WEBER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2000 (25 years ago)
Entity Number: 2465221
ZIP code: 12207
County: New York
Place of Formation: Vermont
Principal Address: 26 BROADWAY, SUITE 967, NEW YORK, NY, United States, 10004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARK WEBER Chief Executive Officer 26 BROADWAY, SUITE 967, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
030298304
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 26 BROADWAY, SUITE 967, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-04-01 2024-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-04-01 2024-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-06-02 2024-01-25 Address 26 BROADWAY, SUITE 967, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2010-06-02 2019-04-01 Address 26 BROADWAY, SUITE 967, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125002321 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220126003350 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200106061683 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190401000219 2019-04-01 CERTIFICATE OF CHANGE 2019-04-01
180110006201 2018-01-10 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
-511000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
75504755
Mark:
FRONTGATE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-06-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FRONTGATE

Goods And Services

For:
Securing private computer networks against outside access by monitoring all traffic entering and leaving the network
First Use:
1997-12-04
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 31 Mar 2025

Sources: New York Secretary of State