Search icon

ARTHUR WEBB GROUP LTD.

Company Details

Name: ARTHUR WEBB GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2010 (15 years ago)
Entity Number: 3948964
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 78 STATE STREET, BROOKLYN, NY, United States, 11201
Principal Address: 78 STATE ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR WEBB Chief Executive Officer 78 STATE ST., BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 STATE STREET, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
120507006863 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100512000649 2010-05-12 CERTIFICATE OF INCORPORATION 2010-05-12

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-07-20
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:
36875.00
Total Face Value Of Loan:
36875.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20137.74
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36875
Current Approval Amount:
36875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37126.96

Date of last update: 27 Mar 2025

Sources: New York Secretary of State