Search icon

WEB-TECH PACKAGING, INC.

Company Details

Name: WEB-TECH PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1978 (46 years ago)
Entity Number: 512199
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 121 CALIFORNIA ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEB-TECH PACKAGING, INC. DOS Process Agent 121 CALIFORNIA ST, WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
20170509104 2017-05-09 ASSUMED NAME LLC INITIAL FILING 2017-05-09
A832526-1 1982-01-14 ERRONEOUS ENTRY 1982-01-14
DP-10498 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A518165-4 1978-09-25 CERTIFICATE OF INCORPORATION 1978-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1211697203 2020-04-15 0296 PPP 500 Commerce Parkway West, Lancaster, NY, 14086
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113457
Loan Approval Amount (current) 113457.5
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 Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114237.71
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State