Search icon

WEBSOLUTIONS USA GROUP INC.

Company Details

Name: WEBSOLUTIONS USA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2007 (17 years ago)
Entity Number: 3597174
ZIP code: 11756
County: Kings
Place of Formation: New York
Address: 20 SQUIRREL LN, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAQIB A KHAN Chief Executive Officer 20 SQUIRREL LN, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
WEBSOLUTIONS USA GROUP INC. DOS Process Agent 20 SQUIRREL LN, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2011-08-12 2017-11-03 Address 2175 CONEY ISLAND AVENUE / #1F, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2011-08-12 2017-11-03 Address 2175 CONEY ISLAND AVENUE / #1F, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2011-08-08 2017-11-03 Address 2175 CONEY ISLAND AVE, #1F, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2009-11-04 2011-08-12 Address 334 FOSTER AVE, C-11, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2009-11-04 2011-08-12 Address 334 FOSTER AVE, C-11, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2007-11-26 2011-08-08 Address 334 FOSTER AVENUE SUITE C11, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171103007343 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102007608 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112007038 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111130002648 2011-11-30 BIENNIAL STATEMENT 2011-11-01
110812002856 2011-08-12 AMENDMENT TO BIENNIAL STATEMENT 2009-11-01
110808000559 2011-08-08 CERTIFICATE OF CHANGE 2011-08-08
091104002087 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071126000315 2007-11-26 CERTIFICATE OF INCORPORATION 2007-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212467704 2020-05-01 0235 PPP 20 squirrel ln, Levittown, NY, 11756
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13979.54
Forgiveness Paid Date 2020-12-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State