Search icon

WEBSTER COMMUNICATION INC

Company claim

Is this your business?

Get access!

Company Details

Name: WEBSTER COMMUNICATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2016 (9 years ago)
Entity Number: 4879882
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1286 SOUTHERN BLVD, BRONX, NY, United States, 10459

Contact Details

Phone +1 646-643-3740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MD JAMIL ANSARY Agent 240 W 111TH STREET, APT 5A, NEW YORK, NY, 10026

Chief Executive Officer

Name Role Address
RAZU AHAMMAD Chief Executive Officer 1426 FTELEY AVE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1286 SOUTHERN BLVD, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
2093860-DCA Inactive Business 2020-01-23 2022-12-31
2086788-DCA Inactive Business 2019-06-04 2022-12-31
2076016-DCA Active Business 2018-07-23 2024-12-31

History

Start date End date Type Value
2016-01-14 2016-01-29 Address 1447 WEBSTER AVE, BRONX, NY, 10456, USA (Type of address: Service of Process)
2016-01-14 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221031002363 2022-10-31 BIENNIAL STATEMENT 2022-01-01
200818000455 2020-08-18 CERTIFICATE OF CHANGE 2020-08-18
160129000415 2016-01-29 CERTIFICATE OF CHANGE 2016-01-29
160114010476 2016-01-14 CERTIFICATE OF INCORPORATION 2016-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576367 LICENSEDOC0 INVOICED 2023-01-03 0 License Document Replacement, Lost in Mail
3576414 LICENSEDOC0 INVOICED 2023-01-03 0 License Document Replacement, Lost in Mail
3561807 RENEWAL INVOICED 2022-12-03 340 Electronics Store Renewal
3561808 RENEWAL INVOICED 2022-12-03 340 Electronics Store Renewal
3527979 LL VIO INVOICED 2022-09-30 100 LL - License Violation
3527980 CL VIO INVOICED 2022-09-30 150 CL - Consumer Law Violation
3453943 CL VIO CREDITED 2022-06-08 150 CL - Consumer Law Violation
3453942 LL VIO CREDITED 2022-06-08 100 LL - License Violation
3379996 LICENSEDOC15 INVOICED 2021-10-12 15 License Document Replacement
3257036 RENEWAL INVOICED 2020-11-12 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-03 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2022-06-03 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2019-06-24 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2017-12-04 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35300.00
Total Face Value Of Loan:
162800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State