Search icon

WOLF WEISSMAN CPA'S, P.C.

Company Details

Name: WOLF WEISSMAN CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 1987 (38 years ago)
Entity Number: 1188197
ZIP code: 10119
County: New York
Place of Formation: New York
Address: 1 PENN PLAZA, STE 2410, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY P WEISSMAN Chief Executive Officer 1 PENN PLAZA, STE 2410, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PENN PLAZA, STE 2410, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
1993-02-12 1997-07-15 Address C/O WOLF WEISSMAN CPA'S, P.C., 1 PENN PLAZA, SUITE 2410, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
1993-02-12 1997-07-15 Address C/O THE CORPORATION, 1 PENN PLAZA, SUITE 2410, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
1993-02-12 1997-07-15 Address C/O THE CORPORATION, 1 PENN PLAZA, SUITE 2410, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1987-07-21 1993-02-12 Address 1 PENN PLAZA, SUITE 2410, NEW YORK, NY, 10117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050914002407 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030702002755 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010629002648 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990823002356 1999-08-23 BIENNIAL STATEMENT 1999-07-01
970715002012 1997-07-15 BIENNIAL STATEMENT 1997-07-01
000051001698 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930212002018 1993-02-12 BIENNIAL STATEMENT 1992-07-01
B523285-4 1987-07-21 CERTIFICATE OF INCORPORATION 1987-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5376547004 2020-04-05 0202 PPP 1 PENN PLZ 2615, NEW YORK, NY, 10119-2699
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) 210000
Loan Approval Amount (current) 210000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10119-2699
Project Congressional District NY-12
Number of Employees 12
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212370.41
Forgiveness Paid Date 2021-06-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State