Search icon

WEBSTER AVE ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEBSTER AVE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2018 (7 years ago)
Entity Number: 5267918
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1779 WEBSTER AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEBSTER AVE ENTERPRISES INC DOS Process Agent 1779 WEBSTER AVENUE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
DANILO GUZMAN Chief Executive Officer 1779 WEBSTER AVENUE, BRONX, NY, United States, 10457

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109253 Alcohol sale 2024-03-26 2024-03-26 2024-10-31 1779 WEBSTER AVE, BRONX, New York, 10457 Restaurant
0423-22-108706 Alcohol sale 2022-10-19 2022-10-19 2024-10-31 1779 WEBSTER AVE, BRONX, New York, 10457 Additional Bar

History

Start date End date Type Value
2024-01-20 2024-01-20 Address 1779 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2024-01-20 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-23 2024-01-20 Address 1779 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2020-01-23 2024-01-20 Address 1779 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2018-01-17 2024-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240120000080 2024-01-20 BIENNIAL STATEMENT 2024-01-20
220118003627 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200123060182 2020-01-23 BIENNIAL STATEMENT 2020-01-01
180117000084 2018-01-17 CERTIFICATE OF INCORPORATION 2018-01-17

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45097.00
Total Face Value Of Loan:
45097.00
Date:
2020-06-16
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:
118400.00
Total Face Value Of Loan:
118400.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32212.00
Total Face Value Of Loan:
32212.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-24800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45097
Current Approval Amount:
45097
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45421.95
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32212
Current Approval Amount:
32212
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32604.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State