Search icon

WBE PRODUCTS CORP.

Company Details

Name: WBE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2009 (16 years ago)
Entity Number: 3812648
ZIP code: 11756
County: Nassau
Place of Formation: New York
Activity Description: Manufacturers' Representatives, dedicated to the supply of custom fabricated ornamental & architectural metals & glass products, supplying the sub- trades and installer.
Address: PO BOX 862, Non-Minority, NY, United States, 11756
Principal Address: 53 Tower Lane, Levittown, NY, United States, 11756

Contact Details

Phone +1 718-753-2287

Website http://www.wbeproducts.com

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
Z9A5BC6N3NF3 2025-05-01 53 TOWER LN, LEVITTOWN, NY, 11756, 3932, USA PO BOX 862, LEVITTOWN, NY, 11756, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2022-11-10
Entity Start Date 2009-05-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 425120
Product and Service Codes Y1JZ, Z200, Z2AA, Z2AZ, Z2DA, Z2DZ, Z2FB, Z2GZ, Z2JA, Z2JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIE STAUB
Address PO BOX 862, LEVITTOWN, NY, 11756, USA
Government Business
Title PRIMARY POC
Name MARIE STAUB
Address PO BOX 862, LEVITTOWN, NY, 11756, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MARIE B STAUB Chief Executive Officer PO BOX 862, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
WBE PRODUCTS CORP. DOS Process Agent PO BOX 862, Non-Minority, NY, United States, 11756

History

Start date End date Type Value
2023-05-02 2023-05-02 Address PO BOX 862, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2021-05-05 2023-05-02 Address PO BOX 862, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2021-03-10 2023-05-02 Address PO BOX 862, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2017-05-11 2021-03-10 Address 1900 HEMPSTEAD TPKE, STE 405, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2017-05-11 2021-05-05 Address 1900 HEMPSTEAD TPKE, STE 405, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2017-05-11 2021-03-10 Address 1900 HEMPSTEAD TPKE, STE 405, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2011-07-12 2017-05-11 Address 53 TOWER LN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2011-07-12 2017-05-11 Address 53 TOWER LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2009-05-20 2017-05-11 Address 53 TOWER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2009-05-20 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230502002370 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210505060652 2021-05-05 BIENNIAL STATEMENT 2021-05-01
210310002007 2021-03-10 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
190506060648 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170511006195 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150506006183 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130515006452 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110712002710 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090520000194 2009-05-20 CERTIFICATE OF INCORPORATION 2009-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929497707 2020-05-01 0235 PPP 53 TOWER LN, LEVITTOWN, NY, 11756
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 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 1
NAICS code 327211
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22734.59
Forgiveness Paid Date 2021-05-20
6165838706 2021-04-03 0235 PPS 53 Tower Ln, Levittown, NY, 11756-3932
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-3932
Project Congressional District NY-03
Number of Employees 3
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37700.08
Forgiveness Paid Date 2021-10-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2933977 WBE PRODUCTS CORP - Z9A5BC6N3NF3 53 TOWER LN, LEVITTOWN, NY, 11756-3932
Capabilities Statement Link -
Phone Number 718-753-2287
Fax Number -
E-mail Address marie@wbeproducts.com
WWW Page -
E-Commerce Website -
Contact Person MARIE STAUB
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 9EP82
Year Established 2009
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 425120
NAICS Code's Description Wholesale Trade Agents and Brokers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State