Search icon

FRED WEIDNER & SON, PRINTERS, INC.

Headquarter

Company Details

Name: FRED WEIDNER & SON, PRINTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1963 (62 years ago)
Entity Number: 158270
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 MAIDEN LANE, SUITE 1601, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FRED WEIDNER & SON, PRINTERS, INC., COLORADO 20221499022 COLORADO

Chief Executive Officer

Name Role Address
CYNTHIA WEIDNER Chief Executive Officer 15 MAIDEN LANE, SUITE 1601, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
CYNTHIA WEIDNER DOS Process Agent 15 MAIDEN LANE, SUITE 1601, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2003-07-18 2005-09-29 Address 15 MAIDEN LANE / SUITE 1505, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-07-18 2005-09-29 Address 15 MAIDEN LANE / SUITE 1505, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2003-07-18 2005-09-29 Address 15 MAIDEN LANE / SUITE 1505, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1999-08-17 2003-07-18 Address 15 MAIDEN LN, STE 1505, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1999-08-17 2003-07-18 Address 15 MAIDEN LN, STE 1505, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1999-08-17 2003-07-18 Address 15 MAIDEN LN, STE 1505, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1998-04-29 1999-08-17 Address 111 8TH AVE, STE 1516, NEW YORK, NY, 10011, 5201, USA (Type of address: Chief Executive Officer)
1998-04-29 1999-08-17 Address 111 8TH AVE, STE 1516, NEW YORK, NY, 10011, 5201, USA (Type of address: Principal Executive Office)
1998-04-29 1999-08-17 Address 111 8TH AVE, STE 1516, NEW YORK, NY, 10011, 5201, USA (Type of address: Service of Process)
1963-07-03 1998-04-29 Address 421 HUDSON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090703002702 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070823002426 2007-08-23 BIENNIAL STATEMENT 2007-07-01
050929002253 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030718002531 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010709002304 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990817002338 1999-08-17 BIENNIAL STATEMENT 1999-07-01
980429002508 1998-04-29 BIENNIAL STATEMENT 1997-07-01
C111824-2 1990-02-26 ASSUMED NAME CORP INITIAL FILING 1990-02-26
387675 1963-07-03 CERTIFICATE OF INCORPORATION 1963-07-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3696965009 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient FRED WEIDNER & SON PRINTERS INC.
Recipient Name Raw FRED WEIDNER & SON PRINTERS INC.
Recipient DUNS 859051539
Recipient Address 15 MAIDEN LN SUITE 1505, NEW YORK, NEW YORK, NEW YORK, 10038-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6739938505 2021-03-04 0202 PPS 21 Farm Ct, New City, NY, 10956-6101
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28365
Loan Approval Amount (current) 28365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-6101
Project Congressional District NY-17
Number of Employees 2
NAICS code 323120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28543.37
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State