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 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
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 40 WALL STREET, FLOOR 61, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-07-11 2023-10-13 Address 40 WALL STREET, FLOOR 61, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2011-08-03 2017-07-11 Address 499 7TH AVE, NORTH TOWER, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-08-03 2017-07-11 Address 499 7TH AVE, NORTH TOWER, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-08-03 2023-10-13 Address ATTN: RICHARD E CARMEN, ESQ, 805 THIRD AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-21 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130716006160 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110803002291 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090721000264 2009-07-21 CERTIFICATE OF INCORPORATION 2009-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6830368403 2021-02-11 0202 PPS 40 Wall St Fl 61, New York, NY, 10005-1300
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18512
Loan Approval Amount (current) 18512
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 New York, NEW YORK, NY, 10005-1300
Project Congressional District NY-10
Number of Employees 3
NAICS code 423410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18624.88
Forgiveness Paid Date 2021-09-27
2035807705 2020-05-01 0202 PPP 40 WALL ST FL 61, NEW YORK, NY, 10005
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19910
Loan Approval Amount (current) 19910
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 NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 3
NAICS code 454111
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 20056.88
Forgiveness Paid Date 2021-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State