Search icon

WEBVANA, INC.

Company Details

Name: WEBVANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2016 (9 years ago)
Entity Number: 5003350
ZIP code: 10004
County: Suffolk
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004
Principal Address: 42 AVERY CT, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
WEBVANA, INC. Chief Executive Officer 42 AVERY CT, NESCONSET, NY, United States, 11767

Filings

Filing Number Date Filed Type Effective Date
180913006422 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160906010010 2016-09-06 CERTIFICATE OF INCORPORATION 2016-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8303708308 2021-01-29 0235 PPS 42 Avery Ct, Nesconset, NY, 11767-1556
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-1556
Project Congressional District NY-01
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12638.01
Forgiveness Paid Date 2022-03-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State