Search icon

WERBER MANAGEMENT, INC.

Company Details

Name: WERBER MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1971 (54 years ago)
Entity Number: 311003
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 40-52 75th Street, #1F, 11, Elmhurst, NY, United States, 11373
Principal Address: 40-52 75TH STREET, 1F, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-899-7593

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH, GAMBRELL & RUSSELL, LLP DOS Process Agent 40-52 75th Street, #1F, 11, Elmhurst, NY, United States, 11373

Chief Executive Officer

Name Role Address
BENJAMIN WERBER Chief Executive Officer 40-52 75TH STREET, 1F, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-01-02 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-24 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-03 Address 40-52 75TH STREET, 1F, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-19 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230703003352 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210803002619 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190701060282 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007892 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150709006088 2015-07-09 BIENNIAL STATEMENT 2015-07-01
130710006737 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110120002831 2011-01-20 BIENNIAL STATEMENT 2009-07-01
20050202065 2005-02-02 ASSUMED NAME CORP INITIAL FILING 2005-02-02
920067-5 1971-07-12 CERTIFICATE OF INCORPORATION 1971-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6381157200 2020-04-28 0202 PPP 40-52 75TH ST SUITE 1-F, ELMHURST, NY, 11373
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251103
Loan Approval Amount (current) 251103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 26
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253834.18
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State