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

Links between entities

Type Company Name Company Number State
Headquarter of WEBB DEVELOPMENT SERVICES CORPORATION, CONNECTICUT 1350401 CONNECTICUT

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

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
10401357041 No data REAL ESTATE SALESPERSON No data 2026-02-14
10401385009 No data REAL ESTATE SALESPERSON No data 2026-03-24
10401322388 No data REAL ESTATE SALESPERSON No data 2024-10-10
10401385314 No data REAL ESTATE SALESPERSON No data 2026-04-03
10401282925 No data REAL ESTATE SALESPERSON No data 2026-08-29
10401322092 No data REAL ESTATE SALESPERSON No data 2026-02-27
1450336-DCA Inactive Business 2012-11-19 2019-02-28

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
2022-11-26 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-31 2020-06-08 Address 134 FRANKLIN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2013-08-13 2020-06-08 Address 6 SOUTH 6TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2009-05-19 2013-08-13 Address 28 PEASE STREET, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

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
070927002972 2007-09-27 BIENNIAL STATEMENT 2007-05-01
030522000208 2003-05-22 CERTIFICATE OF INCORPORATION 2003-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-07 No data Queens, MOUNT VERNON, NY, 10550 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342573706 0216000 2017-08-23 193 W 1ST STREET, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-08-23
Emphasis L: FALL
Case Closed 2018-05-31

Related Activity

Type Complaint
Activity Nr 1256176
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2017-09-28
Abatement Due Date 2017-10-04
Current Penalty 0.0
Initial Penalty 3622.0
Contest Date 2017-10-26
Final Order 2018-03-08
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet (3.1 m) above a lower level was not protected from falling to that lower level: On or about 8/23/17, Front of the building, street side of a supported scaffold on the third floor level of a three stories commercial building Employees engaged in masonry activities renovating a commercial building and standing on a supported scaffold approximately 23ft from the ground level were not protected from falling to that lower level and exposed to fall hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2017-09-28
Abatement Due Date 2017-10-04
Current Penalty 0.0
Initial Penalty 2897.0
Contest Date 2017-10-26
Final Order 2018-03-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports: On or about 8/23/17, supported scaffold on the third floor level of a three stories commercial building Employees engaged in masonry activities renovating a commercial building and standing on a supported scaffold not fully planked at approximately 10ft from the lower level were not protected from fall hazard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2017-09-28
Abatement Due Date 2017-10-04
Current Penalty 0.0
Initial Penalty 2897.0
Contest Date 2017-10-26
Final Order 2018-03-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): When portable ladders are used for access to an upper landing surface, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder is used to gain access: On or about 8/23/17, back of the building to get access to the second floor level from the outside Employees engaged in masonry activities renovating a commercial building and using a ladder not extended 3ft above the upper landing surface to access the second floor level from the outside.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2017-09-28
Abatement Due Date 2017-10-04
Current Penalty 0.0
Initial Penalty 2897.0
Contest Date 2017-10-26
Final Order 2018-03-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(9): The area around the top and bottom of ladders was not kept clear: On or about 8/23/17, back of the building to get access to the second floor level from the outside Employees engaged in masonry activities renovating a commercial building and using a ladder to access the second floor level from the outside, and the bottom of the ladder was not kept clear.
342581949 0216000 2017-08-23 193 W 1ST STREET, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-08-23
Emphasis L: FALL
Case Closed 2018-05-11

Related Activity

Type Complaint
Activity Nr 1256176
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2017-09-28
Abatement Due Date 2017-10-11
Current Penalty 0.0
Initial Penalty 2173.0
Contest Date 2017-10-26
Final Order 2018-03-09
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) a) At worksite: Employees were exposed to hazardous chemicals such as but not limited to Quikrete Mason Mix which is caustic. Condition noted on or about 08/23/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2017-09-28
Abatement Due Date 2017-10-11
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-10-26
Final Order 2018-03-09
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: (Construction Reference: 1926.59) a) At worksite: The employer did not maintain copies of safety data sheets for hazardous chemicals such as but not limited to Quikrete Mason Mix which is caustic. Condition noted on or about 08/23/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2017-09-28
Abatement Due Date 2017-10-11
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-10-26
Final Order 2018-03-09
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) In work area: The employer did not train employees who are required to use hazardous chemicals such as but not limited to Quikrete Mason Mix which is caustic. Condition noted on or about 08/23/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2017-09-28
Abatement Due Date 2017-10-04
Current Penalty 0.0
Initial Penalty 2173.0
Contest Date 2017-10-26
Final Order 2018-03-09
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: a) At worksite: The employer did not ensure the work areas were kept clear of debris. Condition noted on 08/23/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6064837700 2020-05-01 0202 PPP 34 E 1ST ST 2ND FLOOR, MOUNT VERNON, NY, 10550-3301
Loan Status Date 2022-03-17
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73121
Loan Approval Amount (current) 73121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-3301
Project Congressional District NY-16
Number of Employees 10
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15120.74
Forgiveness Paid Date 2021-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State