Search icon

WEB SCRIBBLE SOLUTIONS, INC.

Headquarter

Company Details

Name: WEB SCRIBBLE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2002 (23 years ago)
Entity Number: 2826400
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 1971 Western Ave #223, Albany, NY, United States, 12203
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXEY GUTIN Chief Executive Officer 1971 WESTERN AVE #223, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
F23000007102
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EUK9SJ9M7443
UEI Expiration Date:
2025-09-11

Business Information

Activation Date:
2024-09-13
Initial Registration Date:
2023-08-16

Form 5500 Series

Employer Identification Number (EIN):
710911702
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 1971 WESTERN AVE #223, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-10-28 Address 1971 WESTERN AVE #223, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-10-28 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-09-09 2024-10-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-06 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241028000429 2024-10-28 BIENNIAL STATEMENT 2024-10-28
240909002186 2024-09-06 CERTIFICATE OF CHANGE BY ENTITY 2024-09-06
230202002028 2023-02-02 BIENNIAL STATEMENT 2022-10-01
080402000059 2008-04-02 CERTIFICATE OF CHANGE 2008-04-02
021024000011 2002-10-24 CERTIFICATE OF INCORPORATION 2002-10-24

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
317400.00
Total Face Value Of Loan:
317400.00
Date:
2020-04-15
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:
297300.00
Total Face Value Of Loan:
297300.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317400
Current Approval Amount:
317400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
319565.28
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297300
Current Approval Amount:
297300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300606.95

Date of last update: 30 Mar 2025

Sources: New York Secretary of State