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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EFJEVCFKHZP6
CAGE Code:
9Q3P0
UEI Expiration Date:
2024-10-17

Business Information

Doing Business As:
FORWARDSLASH
Activation Date:
2023-10-30
Initial Registration Date:
2023-10-18

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

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300400.00
Date:
2020-05-02
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:
12340.00
Total Face Value Of Loan:
12340.00
Date:
2020-04-23
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:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12340
Current Approval Amount:
12340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12457.57

Date of last update: 28 Mar 2025

Sources: New York Secretary of State