Search icon

R.L. WEISS ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.L. WEISS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1988 (37 years ago)
Entity Number: 1290583
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Principal Address: 109 BENSON DR, MONTAUK, NY, United States, 11954
Address: WAVE MANAGEMENT & MAINT, OLD MONTAUK LN, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WAVE MANAGEMENT & MAINT, OLD MONTAUK LN, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
KATHLEEN M WEISS Chief Executive Officer PO BOX 533, 109 BENSON DR, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2002-09-06 2010-09-22 Address PO BOX 533 / 109 BENSON DR, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2000-09-01 2002-09-06 Address PO BOX 533, 109 BENSON DR, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2000-09-01 2010-09-22 Address PO BOX 533, 109 BENSON DR, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1998-10-08 2000-09-01 Address PO BOX 533, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1998-10-08 2000-09-01 Address PO BOX 533, 109 BENSON DR, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121022002307 2012-10-22 BIENNIAL STATEMENT 2012-09-01
100922002423 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080903002419 2008-09-03 BIENNIAL STATEMENT 2008-09-01
041102002142 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020906002170 2002-09-06 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
101100.00
Total Face Value Of Loan:
101100.00
Date:
2020-04-07
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:
42315.00
Total Face Value Of Loan:
42315.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42315
Current Approval Amount:
42315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42615.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State