Search icon

COBWEBS AMERICA, INC.

Company Details

Name: COBWEBS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2020 (5 years ago)
Entity Number: 5809514
ZIP code: 10952
County: Rockland
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 5944 VANDERVOORT DRIVE, LINCOLN, NE, United States, 68516

Contact Details

Phone +1 212-201-9256

Chief Executive Officer

Name Role Address
SEAN WHITE Chief Executive Officer 5944 VANDERVOORT DRIVE, LINCOLN, NE, United States, 68516

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1441 BROADWAY, STE 5019, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 5944 VANDERVOORT DRIVE, LINCOLN, NE, 68516, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-01 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801007067 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220810000098 2022-08-10 BIENNIAL STATEMENT 2022-08-01
200811000399 2020-08-11 APPLICATION OF AUTHORITY 2020-08-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70CMSD23P00000145 2023-09-25 2025-09-24 2025-09-24
Unique Award Key CONT_AWD_70CMSD23P00000145_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2770370.00
Current Award Amount 2770370.00
Potential Award Amount 2770370.00

Description

Title COBWEBS LICENSES
NAICS Code 519290: WEB SEARCH PORTALS AND ALL OTHER INFORMATION SERVICES
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient COBWEBS AMERICA INC
UEI GD67JZM12S72
Recipient Address UNITED STATES, 1441 BROADWAY FL 5, NEW YORK, NEW YORK, NEW YORK, 100181905
PURCHASE ORDER AWARD 205AE922P00204 2022-08-09 2026-08-09 2026-08-09
Unique Award Key CONT_AWD_205AE922P00204_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 687000.00
Current Award Amount 687000.00
Potential Award Amount 1374000.00

Description

Title COBWEBS WEB SUBSCRIPTION
NAICS Code 519130: INTERNET PUBLISHING AND BROADCASTING AND WEB SEARCH PORTALS
Product and Service Codes DE10: IT AND TELECOM - END USER AS A SERVICE: HELP DESK;TIER 1-2,WORKSPACE,PRINT,OUTPUT,PRODUCTIVITY TOOLS

Recipient Details

Recipient COBWEBS AMERICA INC
UEI GD67JZM12S72
Recipient Address UNITED STATES, 1441 BROADWAY FL 5, NEW YORK, NEW YORK, NEW YORK, 100181905
PURCHASE ORDER AWARD 140F1S23P0008 2023-04-06 2024-02-29 2028-04-30
Unique Award Key CONT_AWD_140F1S23P0008_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 68000.00
Current Award Amount 68000.00
Potential Award Amount 350354.15

Description

Title FWS INTELLIGENCE UNIT - OPEN-SOURCE WEB TOOL
NAICS Code 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product and Service Codes DH10: IT AND TELECOM - PLATFORM AS A SERVICE: DATABASE, MAINFRAME, MIDDLEWARE

Recipient Details

Recipient COBWEBS AMERICA INC
UEI GD67JZM12S72
Recipient Address UNITED STATES, 1441 BROADWAY FL 5, NEW YORK, NEW YORK, NEW YORK, 100181905
DEFINITIVE CONTRACT AWARD 70RDAD20C00000016 2020-08-25 2025-08-25 2025-08-25
Unique Award Key CONT_AWD_70RDAD20C00000016_7001_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1762530.00
Current Award Amount 1762530.00
Potential Award Amount 2937550.00

Description

Title I&A SOFTWARE INTERFACE TOOL
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D317: IT AND TELECOM- WEB-BASED SUBSCRIPTION

Recipient Details

Recipient COBWEBS AMERICA INC
UEI GD67JZM12S72
Recipient Address UNITED STATES, 1441 BROADWAY FL 5, NEW YORK, NEW YORK, NEW YORK, 100181905
DEFINITIVE CONTRACT AWARD 140A1623C0002 2023-03-27 2025-03-26 2028-03-26
Unique Award Key CONT_AWD_140A1623C0002_1450_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 134700.00
Current Award Amount 134700.00
Potential Award Amount 389008.37

Description

Title IA_OJS_MMU_COBWEBS SUBSCRIPTION FY23
NAICS Code 513210: SOFTWARE PUBLISHERS
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient COBWEBS AMERICA INC
UEI GD67JZM12S72
Recipient Address UNITED STATES, 1441 BROADWAY FL 5, NEW YORK, NEW YORK, NEW YORK, 100181905
PURCHASE ORDER AWARD 70CMSD22P00000108 2022-09-01 2023-08-31 2023-08-31
Unique Award Key CONT_AWD_70CMSD22P00000108_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 225060.00
Current Award Amount 225060.00
Potential Award Amount 225060.00

Description

Title WEB-BASED SUBSCRIPTION SERVICE
NAICS Code 519130: INTERNET PUBLISHING AND BROADCASTING AND WEB SEARCH PORTALS
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient COBWEBS AMERICA INC
UEI GD67JZM12S72
Recipient Address UNITED STATES, 1441 BROADWAY FL 5, NEW YORK, NEW YORK, NEW YORK, 100181905

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183727310 2020-04-28 0202 PPP 1441 Broadway STE 2019, New York, NY, 10018
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128626
Loan Approval Amount (current) 128626
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129426.34
Forgiveness Paid Date 2020-12-17

Date of last update: 22 Mar 2025

Sources: New York Secretary of State