Search icon

WEINSTEIN ENTERPRISES, INC.

Company Details

Name: WEINSTEIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1960 (65 years ago)
Entity Number: 127743
ZIP code: 10512
County: Putnam
Place of Formation: Delaware
Address: 961 Route 52, Carnel, NY, United States, 10512
Principal Address: 961 ROUTE 52, CARMEL, NY, United States, 10512

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEINSTEIN ENTERPRISES, INC. RETIREMENT PLAN 2023 111953542 2025-02-04 WEINSTEIN ENTERPRISES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 531190
Sponsor’s telephone number 9142637646
Plan sponsor’s address 961 ROUTE 52, CARMEL, NY, 10512
WEINSTEIN ENTERPRISES, INC. RETIREMENT PLAN 2022 111953542 2023-12-05 WEINSTEIN ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 531190
Sponsor’s telephone number 9142637646
Plan sponsor’s address 961 ROUTE 52, CARMEL, NY, 10512
WEINSTEIN ENTERPRISES, INC. RETIREMENT PLAN 2021 111953542 2022-12-21 WEINSTEIN ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 531190
Sponsor’s telephone number 8452257647
Plan sponsor’s address ROCK RIDGE FARM, 961 ROUTE 52, CARMEL, NY, 10512
WEINSTEIN ENTERPRISES, INC. RETIREMENT PLAN 2020 111953542 2022-01-21 WEINSTEIN ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 531190
Sponsor’s telephone number 8452257647
Plan sponsor’s address ROCK RIDGE FARM, 961 ROUTE 52, CARMEL, NY, 10512
WEINSTEIN ENTERPRISES, INC. RETIREMENT PLAN 2019 111953542 2021-02-24 WEINSTEIN ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 531190
Sponsor’s telephone number 8452257647
Plan sponsor’s address ROCK RIDGE FARM, 961 ROUTE 52, CARMEL, NY, 10512
WEINSTEIN ENTERPRISES, INC. RETIREMENT PLAN 2018 111953542 2019-12-23 WEINSTEIN ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 531190
Sponsor’s telephone number 8452257647
Plan sponsor’s address ROCK RIDGE FARM, 961 ROUTE 52, CARMEL, NY, 10512
WEINSTEIN ENTERPRISES, INC. RETIREMENT PLAN 2017 111953542 2019-01-11 WEINSTEIN ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 531190
Sponsor’s telephone number 8452257647
Plan sponsor’s address ROCK RIDGE FARM, 961 ROUTE 52, CARMEL, NY, 10512
WEINSTEIN ENTERPRISES, INC. RETIREMENT PLAN 2016 111953542 2018-02-12 WEINSTEIN ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 531190
Sponsor’s telephone number 8452257647
Plan sponsor’s address ROCK RIDGE FARM, 961 ROUTE 52, CARMEL, NY, 10512
WEINSTEIN ENTERPRISES, INC. RETIREMENT PLAN 2015 111953542 2017-02-06 WEINSTEIN ENTERPRISES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 531190
Sponsor’s telephone number 8452257647
Plan sponsor’s address ROCK RIDGE FARM, 961 ROUTE 52, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2017-02-06
Name of individual signing SALVATORE CAPPUZZO
WEINSTEIN ENTERPRISES, INC. RETIREMENT PLAN 2014 111953542 2015-12-21 WEINSTEIN ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-05-01
Business code 531190
Sponsor’s telephone number 8452257647
Plan sponsor’s address ROCK RIDGE FARM, 961 ROUTE 52, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2015-12-21
Name of individual signing SALVATORE CAPPUZZO

DOS Process Agent

Name Role Address
WEINSTEIN ENTERPRISES, INC. DOS Process Agent 961 Route 52, Carnel, NY, United States, 10512

Chief Executive Officer

Name Role Address
LLOYD J SHULMAN Chief Executive Officer 961 ROUTE 52, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 961 ROUTE 52, CARMEL, NY, 10512, 9557, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 961 ROUTE 52, CARMEL, NY, 10512, 9557, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-04-04 Address 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-04-04 Address 961 ROUTE 52, CARMEL, NY, 10512, 9557, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-04-04 Address 961 Route 52, Carnel, NY, 10512, USA (Type of address: Service of Process)
2018-04-10 2023-02-23 Address 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2018-04-10 2023-02-23 Address 961 ROUTE 52, CARMEL, NY, 10512, 9557, USA (Type of address: Chief Executive Officer)
2002-04-04 2018-04-10 Address ROCKRIDGE FARM, 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240404002001 2024-04-04 BIENNIAL STATEMENT 2024-04-04
230223001045 2023-02-23 BIENNIAL STATEMENT 2022-04-01
200424060234 2020-04-24 BIENNIAL STATEMENT 2020-04-01
180410006416 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160502006398 2016-05-02 BIENNIAL STATEMENT 2016-04-01
140710002513 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120530002143 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100427002085 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080418002203 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060501003224 2006-05-01 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787217206 2020-04-27 0202 PPP 961 Route 52, Carmel, NY, 10512
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180700
Loan Approval Amount (current) 180700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182336.34
Forgiveness Paid Date 2021-03-30

Date of last update: 02 Mar 2025

Sources: New York Secretary of State