Search icon

WEB E-SHOPS INC.

Company Details

Name: WEB E-SHOPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2009 (16 years ago)
Entity Number: 3835843
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O BRIEF CARMEN et al, 488 Madison Avenue, Ste 1120, NEW YORK, NY, United States, 10022
Principal Address: 40 WALL STREET, FLOOR 61, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS DIDIA Chief Executive Officer 40 WALL STREET, FLOOR 61, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
the corporation DOS Process Agent C/O BRIEF CARMEN et al, 488 Madison Avenue, Ste 1120, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 40 WALL STREET, FLOOR 61, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-24 Address 40 WALL STREET, FLOOR 61, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-13 Address 40 WALL STREET, FLOOR 61, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-24 Address 160 Greenridge Avenue, 488 Madison Avenue, Suite 1120, White Plains, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024000719 2023-10-23 CERTIFICATE OF CHANGE BY ENTITY 2023-10-23
231013000516 2023-10-13 BIENNIAL STATEMENT 2023-07-01
190702060037 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170711006164 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150714006301 2015-07-14 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
18512.00
Total Face Value Of Loan:
18512.00
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:
19910.00
Total Face Value Of Loan:
19910.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18512
Current Approval Amount:
18512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18624.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19910
Current Approval Amount:
19910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20056.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State