Search icon

NEW YORK WEB WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK WEB WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2004 (21 years ago)
Entity Number: 3139721
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: CORPORATE COMMUNICATIONS INC,, SUITE 20, ROCHESTER, NY, United States, 14607
Principal Address: 108 S UNION ST, SUITE 20, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELISSA MITCHELL Chief Executive Officer 108 S. UNION ST., SUITE 20, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
NEW YORK WEB WORKS, INC. DOS Process Agent CORPORATE COMMUNICATIONS INC,, SUITE 20, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 108 S. UNION ST., SUITE 20, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2020-12-04 2025-04-09 Address CORPORATE COMMUNICATIONS INC,, SUITE 20, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2016-12-19 2025-04-09 Address 108 S. UNION ST., SUITE 20, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2016-12-19 2020-12-04 Address 108 SOUTH UNION ST, SUITE 20, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2006-12-15 2016-12-19 Address 108 S UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409001273 2025-04-09 BIENNIAL STATEMENT 2025-04-09
201204061587 2020-12-04 BIENNIAL STATEMENT 2020-12-01
161219006313 2016-12-19 BIENNIAL STATEMENT 2016-12-01
121219006096 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110215002587 2011-02-15 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
8915.00
Total Face Value Of Loan:
8915.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
7535.00
Total Face Value Of Loan:
7535.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,535
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,535
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,609.72
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $7,535
Jobs Reported:
1
Initial Approval Amount:
$8,915
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,971.71
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $8,914

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State