Search icon

WEBSTER WALLPAPER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEBSTER WALLPAPER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1971 (54 years ago)
Entity Number: 303180
ZIP code: 10583
County: Bronx
Place of Formation: New York
Address: 73 GRIFFEN AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEBSTER WALLPAPER CO., INC. DOS Process Agent 73 GRIFFEN AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
EDWARD NERENBERG Chief Executive Officer 73 GRIFFEN AVENUE, SCARSDALE, NY, United States, 10583

Unique Entity ID

Unique Entity ID:
TMJFGJDLWN37
CAGE Code:
5GBS6
UEI Expiration Date:
2021-11-18

Business Information

Doing Business As:
WEBSTER WALLPAPER PAINT & BLINDS
Activation Date:
2020-05-22
Initial Registration Date:
2009-05-12

Form 5500 Series

Employer Identification Number (EIN):
132686635
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-06 2021-02-03 Address 73 GRIFFEN AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2011-03-24 2013-02-06 Address 2737 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1999-02-18 2013-02-06 Address 2737 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1994-03-17 2013-02-06 Address 2737 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1993-03-29 2011-03-24 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210203061495 2021-02-03 BIENNIAL STATEMENT 2021-02-01
130206006521 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110324003429 2011-03-24 BIENNIAL STATEMENT 2011-02-01
20090501047 2009-05-01 ASSUMED NAME CORP INITIAL FILING 2009-05-01
090202002769 2009-02-02 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188496 OL VIO INVOICED 2012-07-24 125 OL - Other Violation

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24314P0781
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
24590.60
Base And Exercised Options Value:
24590.60
Base And All Options Value:
24590.60
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-02-22
Description:
IGF::OT::IGF- WALLPAPER OFF AND INSTALL
Naics Code:
314110: CARPET AND RUG MILLS
Product Or Service Code:
S299: HOUSEKEEPING- OTHER

USAspending Awards / Financial Assistance

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:
30825.00
Total Face Value Of Loan:
30825.00

Trademarks Section

Serial Number:
73599031
Mark:
NEW YORK N.Y.
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-05-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
NEW YORK N.Y.

Goods And Services

For:
WALLCOVERING COLLECTION BOOK
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$30,825
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,101.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,825

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State