Search icon

WBB CONSTRUCTION, INC.

Company Details

Name: WBB CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2006 (19 years ago)
Entity Number: 3435902
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: YITZCHAK TESSLER, 461 PARK AVENUE SOUTH, 2ND FLR, NEW YORK, NY, United States, 10016
Principal Address: 461 PARK AVE SOUTH, 2ND FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YITZCHAK TESSLER Chief Executive Officer 461 PARK AVE SOUTH, 2ND FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: YITZCHAK TESSLER, 461 PARK AVENUE SOUTH, 2ND FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-06-12 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-10 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121213006762 2012-12-13 BIENNIAL STATEMENT 2012-11-01
120816000442 2012-08-16 ANNULMENT OF DISSOLUTION 2012-08-16
DP-2123656 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110728003203 2011-07-28 BIENNIAL STATEMENT 2010-11-01
061110000207 2006-11-10 CERTIFICATE OF INCORPORATION 2006-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2885025 PROCESSING INVOICED 2018-09-14 25 License Processing Fee
2885046 DCA-SUS CREDITED 2018-09-14 25 Suspense Account
2814708 TRUSTFUNDHIC INVOICED 2018-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2814707 FINGERPRINT INVOICED 2018-07-20 75 Fingerprint Fee
2814709 LICENSE CREDITED 2018-07-20 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
6666.65
Total Face Value Of Loan:
6666.65
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6666.65
Current Approval Amount:
6666.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6747.2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State