Search icon

WERBART GENERAL CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WERBART GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2002 (23 years ago)
Entity Number: 2762291
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 155 EAGLE STREET / SUITE 1L, BROOKLYN, NY, United States, 11222
Principal Address: 155 EAGLE STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 646-441-1384

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 EAGLE STREET / SUITE 1L, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
LESTER BZURA Chief Executive Officer 155 EAGLE STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1133293-DCA Active Business 2003-03-05 2025-02-28

History

Start date End date Type Value
2004-07-29 2010-07-09 Address 155 EAGLE ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2004-07-29 2010-07-09 Address 155 EAGLE ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2002-05-02 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-02 2010-07-09 Address 155 EAGLE ST. STE. 1L, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120731002459 2012-07-31 BIENNIAL STATEMENT 2012-05-01
100709002029 2010-07-09 BIENNIAL STATEMENT 2010-05-01
080702002603 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060510002273 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040729002095 2004-07-29 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605006 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3604985 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3359758 TRUSTFUNDHIC INVOICED 2021-08-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298819 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2990667 TRUSTFUNDPSI CREDITED 2019-02-27 1000 Process Server Individual Trust Fund Enrollment Fee
2990670 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990645 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2548686 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2548685 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1865070 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
14910.00
Total Face Value Of Loan:
14910.00
Date:
2021-02-04
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:
14910.00
Total Face Value Of Loan:
14910.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14910
Current Approval Amount:
14910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15036.23
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14910
Current Approval Amount:
14910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15039.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State