Search icon

TOTAL WEBCASTING INC.

Company Details

Name: TOTAL WEBCASTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2007 (18 years ago)
Entity Number: 3468872
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 8 BRUCE ST, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
70TE0 Obsolete Non-Manufacturer 2013-12-02 2024-03-10 2022-07-04 No data

Contact Information

POC ROBERT FELDMAN
Phone +1 845-883-0909
Address 8 BRUCE ST, NEW PALTZ, NY, 12561 2101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JOSEPH FELDMAN DOS Process Agent 8 BRUCE ST, NEW PALTZ, NY, United States, 12561

Agent

Name Role Address
ROBERT S. FELDMAN Agent 60 PARK LANE STE 6, HIGHLAND, NY, 12528

Chief Executive Officer

Name Role Address
JOSEPH FELDMAN Chief Executive Officer 8 BRUCE ST, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 8 BRUCE ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-01-02 Address 8 BRUCE ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 8 BRUCE ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-01-02 Address 8 BRUCE ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2024-04-22 2025-01-02 Address 60 PARK LANE STE 6, HIGHLAND, NY, 12528, USA (Type of address: Registered Agent)
2024-04-22 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-27 2024-04-22 Address 8 BRUCE ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2017-02-27 2024-04-22 Address 8 BRUCE ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2016-05-16 2017-02-27 Address 8 BRUCE ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2016-01-28 2016-05-16 Address 60 PARK LANE STE 6, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002015 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240422001202 2024-04-22 BIENNIAL STATEMENT 2024-04-22
210111060240 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190122060047 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170227006008 2017-02-27 BIENNIAL STATEMENT 2017-01-01
160516000085 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
160128000491 2016-01-28 CERTIFICATE OF CHANGE 2016-01-28
150107006068 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130107006035 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110203002751 2011-02-03 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617127706 2020-05-01 0202 PPP 8 BRUCE ST, NEW PALTZ, NY, 12561-2101
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49215
Loan Approval Amount (current) 49215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW PALTZ, ULSTER, NY, 12561-2101
Project Congressional District NY-18
Number of Employees 4
NAICS code 519130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49569.62
Forgiveness Paid Date 2021-01-25
3312388503 2021-02-23 0202 PPS 8 Bruce St, New Paltz, NY, 12561-2101
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49217
Loan Approval Amount (current) 49217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-2101
Project Congressional District NY-18
Number of Employees 5
NAICS code 519190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49451.62
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State