Search icon

WEBINTENSIVE SOFTWARE, LLC

Company claim

Is this your business?

Get access!

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

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

Contact Information

POC:
NED BOYAJIAN
Corporate URL:
http://www.webintensive.com

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

Jobs Reported:
9
Initial Approval Amount:
$120,900
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$121,914.22
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $120,900
Jobs Reported:
9
Initial Approval Amount:
$120,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$122,051.91
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $120,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State