Search icon

WEBEXPO CORP.

Company Details

Name: WEBEXPO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479663
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1309 54TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EFJEVCFKHZP6 2024-10-17 1309 54TH ST, BROOKLYN, NY, 11219, 4220, USA 1309 54TH ST, BROOKLYN, NY, 11219, USA

Business Information

Doing Business As FORWARDSLASH
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-30
Initial Registration Date 2023-10-18
Entity Start Date 2007-02-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH HOFFMAN
Address 1309 54TH ST, BROOKLYN, NY, 11219, USA
Government Business
Title PRIMARY POC
Name JOSEPH HOFFMAN
Address 1309 54TH ST, BROOKLYN, NY, 11219, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
WEBEXPO CORP. DOS Process Agent 1309 54TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOSEPH HOFFMAN Chief Executive Officer 1309 54TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2009-01-29 2011-02-17 Address 42 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2009-01-29 2011-02-17 Address 42 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2007-02-21 2011-02-17 Address 42 SKILLMAN STREET, #3R, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202003078 2023-02-02 BIENNIAL STATEMENT 2023-02-01
221228001379 2022-12-28 BIENNIAL STATEMENT 2021-02-01
130327002216 2013-03-27 BIENNIAL STATEMENT 2013-02-01
110217002050 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090129002976 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070221000779 2007-02-21 CERTIFICATE OF INCORPORATION 2007-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2701447707 2020-05-01 0202 PPP 1309 54TH ST, BROOKLYN, NY, 11219
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12340
Loan Approval Amount (current) 12340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12457.57
Forgiveness Paid Date 2021-04-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State