Search icon

WEBCO INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEBCO INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2002 (23 years ago)
Entity Number: 2833650
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 1000 FORT SALONGA ROAD, SUITE#3, NORTHPORT, NY, United States, 11768
Principal Address: 1000 FORT SALONGA ROAD, SUITE #3, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEBCO INTERIORS, INC. DOS Process Agent 1000 FORT SALONGA ROAD, SUITE#3, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
CARL RASIZZI Chief Executive Officer 1000 FORT SALONGA ROAD, SUITE#3, NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
061658571
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-06 2020-11-05 Address 1000 FORT SALONGA ROAD, SUITE#3, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2016-11-08 2018-11-06 Address 1000 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2016-11-08 2018-11-06 Address 1000 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2014-11-13 2018-11-06 Address 1000 FORT SALONGA ROAD, SUITE 3, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2008-12-02 2016-11-08 Address PO BOX 404, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201105060659 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181106006532 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161108006552 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141113006263 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121204002084 2012-12-04 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
149080.00
Total Face Value Of Loan:
149080.00
Date:
2020-05-02
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:
146675.00
Total Face Value Of Loan:
146675.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149080
Current Approval Amount:
149080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150058.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146675
Current Approval Amount:
146675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148004.61

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 651-2519
Add Date:
2015-03-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
5
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-07-18
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State