Search icon

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

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)
1993-05-17 2001-03-30 Address 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1993-05-17 1997-03-14 Address 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1989-03-14 1993-05-17 Address 337 NORTH MAIN STREET, P.O .BOX 426, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1989-03-14 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090303002025 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070320002981 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050420002443 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030226002036 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010330002810 2001-03-30 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5034467407 2020-05-11 0202 PPP i Blue Hill Plaza, Pearl River, NY, 10965
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Pearl River, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21080.45
Forgiveness Paid Date 2021-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State