Search icon

WEBATUCK CARPENTRY INC.

Company Details

Name: WEBATUCK CARPENTRY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2014 (11 years ago)
Entity Number: 4599971
ZIP code: 12205
County: Dutchess
Place of Formation: New Mexico
Address: 187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205
Principal Address: 4 DODGE ROAD, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
C/O BUSINES FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CARY HADE Chief Executive Officer 4 DODGE ROAD, PAWLING, NY, United States, 12564

Filings

Filing Number Date Filed Type Effective Date
180626006276 2018-06-26 BIENNIAL STATEMENT 2018-06-01
161017006207 2016-10-17 BIENNIAL STATEMENT 2016-06-01
140630000622 2014-06-30 APPLICATION OF AUTHORITY 2014-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4814287103 2020-04-13 0202 PPP 990 Berkshire Road, WINGDALE, NY, 12594-1206
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINGDALE, DUTCHESS, NY, 12594-1206
Project Congressional District NY-18
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12641.1
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State