Search icon

WEBSTERS FOOD SERVICE INC.

Company Details

Name: WEBSTERS FOOD SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074699
ZIP code: 13668
County: St. Lawrence
Place of Formation: New York
Address: 396 COUNTY ROUTE 48, NORWOOD, NY, United States, 13668
Principal Address: 396 CR 48, NORWOOD, NY, United States, 13668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN WEBSTER DOS Process Agent 396 COUNTY ROUTE 48, NORWOOD, NY, United States, 13668

Chief Executive Officer

Name Role Address
GLENN J WEBSTER Chief Executive Officer 396 CR 48, NORWOOD, NY, United States, 13668

Filings

Filing Number Date Filed Type Effective Date
140205002088 2014-02-05 BIENNIAL STATEMENT 2013-03-01
110330000309 2011-03-30 CERTIFICATE OF INCORPORATION 2011-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766697207 2020-04-15 0248 PPP 396 County Route 48, NORWOOD, NY, 13668-3234
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19017
Loan Approval Amount (current) 19017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50030
Servicing Lender Name The North Country Savings Bank
Servicing Lender Address 127 Main St, CANTON, NY, 13617-1415
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWOOD, SAINT LAWRENCE, NY, 13668-3234
Project Congressional District NY-21
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50030
Originating Lender Name The North Country Savings Bank
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19152.98
Forgiveness Paid Date 2021-01-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State