Search icon

ROBIN S. WEINGAST & ASSOCIATES INC.

Company Details

Name: ROBIN S. WEINGAST & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1987 (38 years ago)
Entity Number: 1181832
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 100 QUENTIN ROOSEVELT BLVD, STE 507, 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
ROBIN S WEINGAST Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD, STE 507, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 QUENTIN ROOSEVELT BLVD, STE 507, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112859146
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-06 2013-09-18 Address 22 TWIN CEDAR LANE, NORTHPORT, NY, 11768, 2232, USA (Type of address: Chief Executive Officer)
1993-01-06 2013-09-18 Address EAB PLAZA - 4TH FLOOR WEST, UNIONDALE, NY, 11556, 0149, USA (Type of address: Principal Executive Office)
1993-01-06 2013-09-18 Address 22 TWIN CEDAR LANE, NORTHPORT, NY, 11768, 2232, USA (Type of address: Service of Process)
1987-09-23 1993-01-06 Address 10 TIMBERPOINT DR, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1987-06-24 1987-09-23 Address 18 MAKANAH BEACH ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130918002013 2013-09-18 BIENNIAL STATEMENT 2013-06-01
000048005862 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930106002767 1993-01-06 BIENNIAL STATEMENT 1992-06-01
B547400-2 1987-09-23 CERTIFICATE OF AMENDMENT 1987-09-23
B513008-3 1987-06-24 CERTIFICATE OF INCORPORATION 1987-06-24

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
363100.00
Total Face Value Of Loan:
363100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363100
Current Approval Amount:
363100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
367278.14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State