Search icon

LAURA G. WEISS, ATTORNEY AT LAW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAURA G. WEISS, ATTORNEY AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Mar 1989 (36 years ago)
Entity Number: 1334215
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 748 ROUTE 9W, NYACK, NY, United States, 10960
Principal Address: 82 MAPLE AVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA G WEISS Chief Executive Officer 82 MAPLE AVE, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
LAURA G. WEISS, ATTORNEY AT LAW, P.C. DOS Process Agent 748 ROUTE 9W, NYACK, NY, United States, 10960

History

Start date End date Type Value
2001-03-30 2021-03-02 Address 1 BLUE HILL PLAZA, PO BOX 1647, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2001-03-30 2021-03-02 Address 1 BLUE HILL PLAZA, 3RD FL, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1999-03-24 2001-03-30 Address ATTN LAURA G WEISS ESQ, 337 N MAIN ST STE 11, NEW CITY, NY, 10956, 4398, USA (Type of address: Service of Process)
1997-03-14 1999-03-24 Address ATTN ROBER D FENSTER ESQ, 337 N MAIN ST STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-05-17 2001-03-30 Address 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210302061049 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060162 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006118 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130612006095 2013-06-12 BIENNIAL STATEMENT 2013-03-01
110419003017 2011-04-19 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
20835.00
Total Face Value Of Loan:
20835.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20835
Current Approval Amount:
20835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21080.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State