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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRED WEIDNER & SON, PRINTERS, INC., COLORADO | 20221499022 | COLORADO |
Name | Role | Address |
---|---|---|
CYNTHIA WEIDNER | Chief Executive Officer | 15 MAIDEN LANE, SUITE 1601, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
CYNTHIA WEIDNER | DOS Process Agent | 15 MAIDEN LANE, SUITE 1601, NEW YORK, NY, United States, 10038 |
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) |
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 |
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 | |||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State