Search icon

WEBINTENSIVE SOFTWARE, LLC

Company Details

Name: WEBINTENSIVE SOFTWARE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2005 (20 years ago)
Entity Number: 3279888
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 54 STATE STREET STE 804, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54 STATE STREET STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1XEA3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
NED BOYAJIAN
Phone:
+1 212-447-1100
Fax:
+1 212-202-3535

History

Start date End date Type Value
2023-11-16 2024-10-18 Address 1967 WHERLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-11-16 2024-10-18 Address 1967 wehrle drive suite 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2022-09-27 2023-11-16 Address 1967 WHERLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-09-27 2023-11-16 Address 1967 wehrle drive suite 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2013-11-18 2022-09-27 Address 22 EAST 49TH ST, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018003137 2024-10-08 CERTIFICATE OF CHANGE BY ENTITY 2024-10-08
231116003591 2023-11-16 BIENNIAL STATEMENT 2023-11-01
220927000015 2022-09-22 CERTIFICATE OF CHANGE BY ENTITY 2022-09-22
220119000602 2022-01-19 BIENNIAL STATEMENT 2022-01-19
191107060360 2019-11-07 BIENNIAL STATEMENT 2019-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
120900.00
Total Face Value Of Loan:
120900.00
Date:
2020-04-15
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:
120900.00
Total Face Value Of Loan:
120900.00
Date:
2014-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120900
Current Approval Amount:
120900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121914.22
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120900
Current Approval Amount:
120900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122051.91

Date of last update: 29 Mar 2025

Sources: New York Secretary of State