Search icon

NEW YORK WEB WORKS, INC.

Company Details

Name: NEW YORK WEB WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2004 (20 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)
2006-12-15 2016-12-19 Address 108 S UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2004-12-20 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-20 2016-12-19 Address 108 SOUTH UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

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
081210002549 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061215002843 2006-12-15 BIENNIAL STATEMENT 2006-12-01
041220000144 2004-12-20 CERTIFICATE OF INCORPORATION 2004-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3178087106 2020-04-11 0219 PPP 108 SOUTH UNION, ROCHESTER, NY, 14607-1831
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7535
Loan Approval Amount (current) 7535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1831
Project Congressional District NY-25
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7609.72
Forgiveness Paid Date 2021-04-15
2997878603 2021-03-16 0219 PPS 108 S Union St Ste 20, Rochester, NY, 14607-1831
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8915
Loan Approval Amount (current) 8915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1831
Project Congressional District NY-25
Number of Employees 1
NAICS code 541870
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8971.71
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State