Search icon

WESTON BROS., INC.

Company Details

Name: WESTON BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1956 (69 years ago)
Entity Number: 109276
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 99-16 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-793-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL WESTON Chief Executive Officer 99-16 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99-16 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
0901502-DCA Active Business 1996-04-12 2024-06-30

History

Start date End date Type Value
1956-06-15 1995-04-10 Address 63-110 WOODHAVEN BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140918006212 2014-09-18 BIENNIAL STATEMENT 2014-06-01
120720002078 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100628002100 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080613002286 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060530002733 2006-05-30 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439700 RENEWAL INVOICED 2022-04-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3234670 OL VIO INVOICED 2020-09-23 250 OL - Other Violation
3231504 CL VIO CREDITED 2020-09-09 175 CL - Consumer Law Violation
3231505 OL VIO CREDITED 2020-09-09 250 OL - Other Violation
3179750 RENEWAL INVOICED 2020-05-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2785896 RENEWAL INVOICED 2018-05-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2351298 RENEWAL INVOICED 2016-05-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1724347 RENEWAL INVOICED 2014-07-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1309141 RENEWAL INVOICED 2012-04-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1309140 CNV_TFEE INVOICED 2012-04-11 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-08 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-09-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
52881.29
Total Face Value Of Loan:
52881.29
Date:
2020-04-16
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:
77400.00
Total Face Value Of Loan:
77400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77400
Current Approval Amount:
77400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78167.64
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52881.29
Current Approval Amount:
52881.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53413

Date of last update: 19 Mar 2025

Sources: New York Secretary of State