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

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

Form 5500 Series

Employer Identification Number (EIN):
111953542
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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 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, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
180700.00
Total Face Value Of Loan:
180700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180700
Current Approval Amount:
180700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182336.34

Date of last update: 18 Mar 2025

Sources: New York Secretary of State