Search icon

WEISS & ROSENBLOOM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEISS & ROSENBLOOM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jul 1991 (34 years ago)
Entity Number: 1560626
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 27 UNION SQUARE WEST, SUITE 30, SUITE 307, NEW YORK, NY, United States, 10003
Principal Address: 27 UNION SQUARE WEST, SUITE 307, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEISS & ROSENBLOOM, P.C. DOS Process Agent 27 UNION SQUARE WEST, SUITE 30, SUITE 307, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
AMY ROSENBLOOM Chief Executive Officer 27 UNION SQUARE WEST, SUITE 307, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133624465
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-24 2019-07-10 Address 27 UNION SQUARE WEST, SUITE 307, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1991-11-06 1993-09-24 Address 27 UNION SQUARE WEST, SUITE 307, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1991-07-10 1991-11-06 Address 60 EAST 8TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710061325 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170705006607 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701007256 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708007409 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110720002206 2011-07-20 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
190548.12
Total Face Value Of Loan:
190548.12
Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
186165.00
Total Face Value Of Loan:
186165.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190548.12
Current Approval Amount:
190548.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192585.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State