Search icon

WEBSTER AVE ENTERPRISES INC.

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
2018-01-17 2020-01-23 Address 60 BROAD STREET, SUITE 3504, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6619158404 2021-02-10 0202 PPS 1779 Webster Ave, Bronx, NY, 10457-7327
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45097
Loan Approval Amount (current) 45097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-7327
Project Congressional District NY-15
Number of Employees 10
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45421.95
Forgiveness Paid Date 2021-11-03
7762177803 2020-06-04 0202 PPP 1779 Webster Avenue, bronx, NY, 10457-7327
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32212
Loan Approval Amount (current) 32212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10457-7327
Project Congressional District NY-15
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32604.72
Forgiveness Paid Date 2021-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State