Search icon

WEBSTER PLUMBING SUPPLY INC.

Company Details

Name: WEBSTER PLUMBING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1930 (95 years ago)
Entity Number: 38831
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1758 WEBSTER AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1758 WEBSTER AVENUE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
MARC TOONKEL Chief Executive Officer 1758 WEBSTER AVE, BRONX, NY, United States, 10457

Form 5500 Series

Employer Identification Number (EIN):
131736456
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-03 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2024-04-03 2024-04-03 Address 1758 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 1758 WEBSTER AVE, BRONX, NY, 10457, 7341, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2022-07-01 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403004437 2024-04-03 BIENNIAL STATEMENT 2024-04-03
230123000920 2023-01-23 BIENNIAL STATEMENT 2022-04-01
160401006933 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140411006032 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120605002232 2012-06-05 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
129530.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
169600.00
Total Face Value Of Loan:
169600.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
169600
Current Approval Amount:
169600
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 294-0638
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-09-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA
Party Role:
Plaintiff
Party Name:
WEBSTER PLUMBING SUPPLY INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State