Search icon

WEB MANUALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEB MANUALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2018 (7 years ago)
Entity Number: 5421482
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 900 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARTIN LIDGARD Chief Executive Officer 900 3RD AVENUE, FLOOR 29, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
FREDRIK KARLSSON
User ID:
P3254903

Form 5500 Series

Employer Identification Number (EIN):
471904112
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-09 2024-10-09 Address KLOCKAREGRÄND 5, FALSTERBO, SWE (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 900 THIRD AVENUE,, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 900 3RD AVENUE, FLOOR 29, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-01-13 2024-10-09 Address 900 THIRD AVENUE,, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-10-26 2021-01-13 Address 9 FRANKLIN AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009000714 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221207000373 2022-12-07 BIENNIAL STATEMENT 2022-10-01
210113002003 2021-01-13 AMENDMENT TO BIENNIAL STATEMENT 2020-10-01
201026060270 2020-10-26 BIENNIAL STATEMENT 2020-10-01
SR-84651 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
6973GH24C00108
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
48200.00
Base And Exercised Options Value:
48200.00
Base And All Options Value:
132800.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-07-18
Description:
PART 135 AVIATION-SPECIFIC DOCUMENT MANAGEMENT
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
DC10: IT AND TELECOM - DATA CENTER AS A SERVICE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State