Search icon

WEBISTIX INC.

Company Details

Name: WEBISTIX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2003 (22 years ago)
Entity Number: 2927162
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1180 LINCOLN AVENUE / SUITE 6, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SALAV DOS Process Agent 1180 LINCOLN AVENUE / SUITE 6, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
DAVID SALAV Chief Executive Officer 1180 LINCOLN AVENUE / SUITE 6, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
200073388
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-03 2019-07-01 Address 1180 LINCOLN AVENUE / SUITE 6, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2007-08-03 2019-07-01 Address 1180 LINCOLN AVENUE / SUITE 6, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2003-07-03 2007-08-03 Address ATTENTION: PAUL RUBELL ESQ., EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060452 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150701006486 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130816006105 2013-08-16 BIENNIAL STATEMENT 2013-07-01
110726002983 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090722002677 2009-07-22 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCWC133F08SE4713
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5750.00
Base And Exercised Options Value:
5750.00
Base And All Options Value:
5750.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2008-09-12
Description:
CANTOS CUMULUS DIGITAL ASSET MANAGEMENT TRAINING
Naics Code:
611420: COMPUTER TRAINING
Product Or Service Code:
U012: INFORMATION TRAINING
Procurement Instrument Identifier:
DOCDG133F07SE5387
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2007-09-20
Description:
CLOSED
Naics Code:
443120: COMPUTER AND SOFTWARE STORES
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
20832.00
Total Face Value Of Loan:
20832.00
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20966.97
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21014.6

Date of last update: 29 Mar 2025

Sources: New York Secretary of State