Search icon

WEB OUTLET, INC.

Company Details

Name: WEB OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2013 (12 years ago)
Entity Number: 4351017
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1923 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEB OUTLET, INC. DOS Process Agent 1923 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MICHAEL IMBERG Chief Executive Officer 1923 MCDONALD AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1923 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2025-01-02 Address 1923 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 1923 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-01-02 Address 1923 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-01-20 2024-07-26 Address 1923 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-01-20 2024-07-26 Address 1923 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2013-01-25 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-25 2015-01-20 Address 2268 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003809 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240726001709 2024-07-26 BIENNIAL STATEMENT 2024-07-26
150120006864 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130125000284 2013-01-25 CERTIFICATE OF INCORPORATION 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4126297908 2020-06-14 0202 PPP 1923 McDonald Ave, Brooklyn, NY, 11223-1828
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1828
Project Congressional District NY-09
Number of Employees 3
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8712.15
Forgiveness Paid Date 2021-10-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State