Search icon

SPIDERWEB STUDIO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPIDERWEB STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2002 (24 years ago)
Entity Number: 2730810
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 398 SACKETT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL TANG Chief Executive Officer 398 SACKETT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 398 SACKETT STREET, BROOKLYN, NY, United States, 11231

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROSEMARY FITZGERALD
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2617969

Unique Entity ID

Unique Entity ID:
K2GTQTCBYSA6
CAGE Code:
954J3
UEI Expiration Date:
2025-08-13

Business Information

Activation Date:
2024-08-15
Initial Registration Date:
2021-08-24

Commercial and government entity program

CAGE number:
954J3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2029-08-15
SAM Expiration:
2025-08-13

Contact Information

POC:
ROSEMARY G. FITZGERALD
Corporate URL:
www.spiderwebstudio.com

History

Start date End date Type Value
2021-09-08 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-05 2008-03-18 Address 398 SACKETT STREET, BROOKLYN, NY, 11231, 4335, USA (Type of address: Chief Executive Officer)
2004-02-05 2008-03-18 Address 398 SACKETT STREET, BROOKLYN, NY, 11231, 4335, USA (Type of address: Principal Executive Office)
2004-02-05 2008-03-18 Address 398 SACKETT STREET, BROOKLYN, NY, 11231, 4335, USA (Type of address: Service of Process)
2002-02-13 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220422001185 2022-04-22 BIENNIAL STATEMENT 2022-02-01
210909001029 2021-09-09 BIENNIAL STATEMENT 2021-09-09
140409002525 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120510002320 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100312002271 2010-03-12 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
14800.00
Total Face Value Of Loan:
14800.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,361.06
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $14,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State