Search icon

WEBB DEVELOPMENT SERVICES CORPORATION

Headquarter

Company Details

Name: WEBB DEVELOPMENT SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2003 (22 years ago)
Entity Number: 2909975
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 34 EAST 1ST STREET, MOUNT VERNON, NY, United States, 10550
Principal Address: 134 FRANKLIN AVENUE, MT. VERNON, NY, United States, 10550

Contact Details

Phone +1 914-371-7372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEBB DEVELOPMENT SERVICES CORPORATION DOS Process Agent 34 EAST 1ST STREET, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
DERECA WEBB Chief Executive Officer 134 FRANKLIN AVENUE, MT. VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
1350401
State:
CONNECTICUT

Licenses

Number Status Type Date End date
10401292344 No data REAL ESTATE SALESPERSON No data 2026-08-02
10311201850 No data CORPORATE BROKER No data 2026-04-07
10991205487 No data REAL ESTATE PRINCIPAL OFFICE No data No data

History

Start date End date Type Value
2024-06-06 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-14 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200608060616 2020-06-08 BIENNIAL STATEMENT 2019-05-01
170104006683 2017-01-04 BIENNIAL STATEMENT 2015-05-01
140331006127 2014-03-31 BIENNIAL STATEMENT 2013-05-01
130813000137 2013-08-13 CERTIFICATE OF CHANGE 2013-08-13
090519002369 2009-05-19 BIENNIAL STATEMENT 2009-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-05-20 2022-06-24 Breach of Contract NA 0.00 Referred to Outside
2015-10-23 2015-12-09 Non-Delivery of Service No 0.00 Referred to Hearing
2014-03-28 2014-05-02 Quality of Work No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3000454 LL VIO INVOICED 2019-03-08 4500 LL - License Violation
2555716 RENEWAL INVOICED 2017-02-20 100 Home Improvement Contractor License Renewal Fee
2555715 TRUSTFUNDHIC INVOICED 2017-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2027102 TRUSTFUNDHIC INVOICED 2015-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2027103 RENEWAL INVOICED 2015-03-25 100 Home Improvement Contractor License Renewal Fee
1159029 CNV_TFEE INVOICED 2013-07-08 7.46999979019165 WT and WH - Transaction Fee
1159030 TRUSTFUNDHIC INVOICED 2013-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1240200 RENEWAL INVOICED 2013-07-08 100 Home Improvement Contractor License Renewal Fee
1159031 LICENSE INVOICED 2012-11-19 50 Home Improvement Contractor License Fee
1159032 TRUSTFUNDHIC INVOICED 2012-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-21 Hearing Decision NO OR IMPROPER PAYMENT INFORMATION 1 No data 1 No data
2017-11-21 Hearing Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2017-11-21 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2017-11-21 Hearing Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2017-11-21 Hearing Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2017-11-21 Hearing Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2017-11-21 Hearing Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2017-11-21 Hearing Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2017-11-21 Hearing Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2017-11-21 Hearing Decision ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-03
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:
73121.00
Total Face Value Of Loan:
73121.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-23
Type:
Complaint
Address:
193 W 1ST STREET, MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-23
Type:
Complaint
Address:
193 W 1ST STREET, MOUNT VERNON, NY, 10550
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
73121
Current Approval Amount:
73121
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15120.74

Date of last update: 30 Mar 2025

Sources: New York Secretary of State