Search icon

WEBSTER VARIETY STORE, INC.

Company Details

Name: WEBSTER VARIETY STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2006 (19 years ago)
Entity Number: 3387478
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 636 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTONIO CIRILLO DOS Process Agent 636 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
ANTONIO CIRILLO Chief Executive Officer 636 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Licenses

Number Type Date Last renew date End date Address Description
0071-22-108492 Alcohol sale 2022-01-03 2022-01-03 2025-01-31 636 HALSTEAD AVE, MAMARONECK, New York, 10543 Grocery Store

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 636 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-07-01 Address 636 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2023-07-25 2023-07-25 Address 636 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-07-01 Address 636 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-07-25 Address 636 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-07-25 Address 636 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2008-07-30 2019-06-04 Address 636 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2008-07-30 2019-06-04 Address 636 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2006-07-12 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701037910 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230725002618 2023-07-25 BIENNIAL STATEMENT 2022-07-01
190604002026 2019-06-04 BIENNIAL STATEMENT 2018-07-01
120731006264 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100728002097 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080730002721 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060712000631 2006-07-12 CERTIFICATE OF INCORPORATION 2006-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-25 WEBSTER VARIETY STORE 636 HALSTEAD AVE, MAMARONECK, Westchester, NY, 10543 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9164178700 2021-04-08 0202 PPP 636 Halstead Ave, Mamaroneck, NY, 10543-2718
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3595
Loan Approval Amount (current) 3595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2718
Project Congressional District NY-16
Number of Employees 1
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3610.28
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State