Search icon

GERALD WEINBERG INC.

Company Details

Name: GERALD WEINBERG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1991 (34 years ago)
Entity Number: 1506225
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 41 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE A. KIRSCH, ESQ. DOS Process Agent 41 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LAWRENCE A. KIRSCH, ESQ. Chief Executive Officer 41 STATE STREET, SUTIE 700, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 90 STATE STREET, SUITE 815, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 41 STATE STREET, SUTIE 700, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-11-06 2025-02-03 Address 90 STATE STREET, SUITE 815, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-06 Address 90 STATE STREET, SUITE 815, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-11-06 2025-02-03 Address 41 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-06 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-06 Address 41 STATE STREET, SUTIE 700, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-11-06 2025-02-03 Address 41 STATE STREET, SUTIE 700, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2001-01-25 2023-11-06 Address 90 STATE STREET, SUITE 815, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002162 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231106000435 2023-11-06 BIENNIAL STATEMENT 2023-02-01
130205002103 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110106002881 2011-01-06 BIENNIAL STATEMENT 2011-02-01
090112003182 2009-01-12 BIENNIAL STATEMENT 2009-02-01
070117002425 2007-01-17 BIENNIAL STATEMENT 2007-02-01
050113002492 2005-01-13 BIENNIAL STATEMENT 2005-02-01
010125002807 2001-01-25 BIENNIAL STATEMENT 2001-02-01
990216002382 1999-02-16 BIENNIAL STATEMENT 1999-02-01
910201000414 1991-02-01 CERTIFICATE OF INCORPORATION 1991-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1094598509 2021-02-18 0248 PPS 90 State St Ste 815, Albany, NY, 12207-1708
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188535
Loan Approval Amount (current) 188535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1708
Project Congressional District NY-20
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190125.93
Forgiveness Paid Date 2022-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State