Search icon

FRED WEIDNER & SON, PRINTERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
20221499022
State:
COLORADO

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
28365.00
Total Face Value Of Loan:
28365.00
Date:
2020-05-02
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:
27892.00
Total Face Value Of Loan:
27892.00
Date:
2017-02-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2009-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28365
Current Approval Amount:
28365
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28543.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State