Search icon

WERBART GENERAL CONSTRUCTION INC.

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
020502000720 2002-05-02 CERTIFICATE OF INCORPORATION 2002-05-02

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3248268409 2021-02-04 0202 PPP 155 Eagle St, Brooklyn, NY, 11222-1401
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14910
Loan Approval Amount (current) 14910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1401
Project Congressional District NY-07
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15036.23
Forgiveness Paid Date 2021-12-14
5819198906 2021-04-30 0202 PPS 155 Eagle St, Brooklyn, NY, 11222-1486
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14910
Loan Approval Amount (current) 14910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1486
Project Congressional District NY-07
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15039.48
Forgiveness Paid Date 2022-03-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State