Search icon

WEILGUS & SONS INC.

Company Details

Name: WEILGUS & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1991 (34 years ago)
Entity Number: 1541350
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 158 EAST BROADWAY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 EAST BROADWAY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
LEONARD WEILGUS Chief Executive Officer 59 ARNOLD COURT, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
1993-02-16 2001-05-08 Address 59 ARNOLD COURT, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1993-02-16 2001-05-08 Address 158 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1993-02-16 2001-05-08 Address 158 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1991-04-18 1993-02-16 Address 120 EAST 37TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061129 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200608060378 2020-06-08 BIENNIAL STATEMENT 2019-04-01
170406006922 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150408006041 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130405006712 2013-04-05 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
62713 CL VIO INVOICED 2006-12-06 500 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
80687.00
Total Face Value Of Loan:
80687.00
Date:
2020-05-04
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:
73292.00
Total Face Value Of Loan:
73292.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73292
Current Approval Amount:
73292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74004.28
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80687
Current Approval Amount:
80687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81532.64

Date of last update: 15 Mar 2025

Sources: New York Secretary of State