Search icon

W.B.W. CORP.

Company Details

Name: W.B.W. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1984 (41 years ago)
Entity Number: 899466
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 6 MAIN AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS WALSH Chief Executive Officer 4 THIRD STREET, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MAIN AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2018-03-19 2020-03-03 Address 6 MAIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1994-04-19 2018-03-19 Address 4 THIRD STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1994-04-19 2016-07-06 Address 4 THIRD STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-07-01 1994-04-19 Address 26 ST PAUL'S PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-07-01 1994-04-19 Address 26 ST PAUL'S PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-07-01 2016-07-06 Address 4 THIRD STREET, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1984-03-06 1993-07-01 Address 4 THIRD ST., GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061651 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180319006162 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160706002000 2016-07-06 BIENNIAL STATEMENT 2016-03-01
140703002411 2014-07-03 BIENNIAL STATEMENT 2014-03-01
120709002444 2012-07-09 BIENNIAL STATEMENT 2012-03-01
100524002030 2010-05-24 BIENNIAL STATEMENT 2010-03-01
081113002434 2008-11-13 BIENNIAL STATEMENT 2008-03-01
060419002478 2006-04-19 BIENNIAL STATEMENT 2006-03-01
040316002544 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020313002788 2002-03-13 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8311747204 2020-04-28 0235 PPP 4 Third Street, Garden City Park, NY, 11040-4410
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61495
Loan Approval Amount (current) 61945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-4410
Project Congressional District NY-03
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62629.84
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State