Search icon

WEBER ASSET MANAGEMENT, INC.

Company Details

Name: WEBER ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1992 (33 years ago)
Entity Number: 1643602
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1983 MARCUS AVE, #221, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEBER ASSET MANAGEMENT, INC. 401(K)/PROFIT SHARING PLAN 2022 113115160 2023-07-06 WEBER ASSET MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523120
Sponsor’s telephone number 5163263299
Plan sponsor’s address 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 110421016

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing KENNETH WEBER, PRESIDENT
WEBER ASSET MANAGEMENT, INC. 401(K)/PROFIT SHARING PLAN 2021 113115160 2022-06-10 WEBER ASSET MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523120
Sponsor’s telephone number 5163263299
Plan sponsor’s address 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 110421016

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing KENNETH WEBER, PRESIDENT
WEBER ASSET MANAGEMENT, INC. 401(K)/PROFIT SHARING PLAN 2020 113115160 2021-04-21 WEBER ASSET MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523120
Sponsor’s telephone number 5163263299
Plan sponsor’s address 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 110421016

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing KENNETH WEBER, PRESIDENT
Role Employer/plan sponsor
Date 2021-04-21
Name of individual signing KEN WEBER
WEBER ASSET MANAGEMENT, INC. 401(K)/PROFIT SHARING PLAN 2019 113115160 2020-05-20 WEBER ASSET MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523120
Sponsor’s telephone number 5163263299
Plan sponsor’s address 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 110421016

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing KENNETH WEBER, PRESIDENT
Role Employer/plan sponsor
Date 2020-05-20
Name of individual signing KEN WEBER
WEBER ASSET MANAGEMENT, INC. 401(K)/PROFIT SHARING PLAN 2018 113115160 2019-03-06 WEBER ASSET MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523120
Sponsor’s telephone number 5163263299
Plan sponsor’s address 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 110421016

Signature of

Role Plan administrator
Date 2019-03-06
Name of individual signing KENNETH WEBER, PRESIDENT
Role Employer/plan sponsor
Date 2019-03-06
Name of individual signing KEN WEBER
WEBER ASSET MANAGEMENT, INC. 401(K)/PROFIT SHARING PLAN 2017 113115160 2018-06-29 WEBER ASSET MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523120
Sponsor’s telephone number 5163263299
Plan sponsor’s address 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 110421016

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing KENNETH WEBER, PRESIDENT
WEBER ASSET MANAGEMENT, INC. 401(K)/PROFIT SHARING PLAN 2016 113115160 2017-02-28 WEBER ASSET MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523120
Sponsor’s telephone number 5163263299
Plan sponsor’s address 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 110421016

Signature of

Role Plan administrator
Date 2017-02-28
Name of individual signing KENNETH WEBER, PRESIDENT
Role Employer/plan sponsor
Date 2017-02-28
Name of individual signing KENNETH WEBER
WEBER ASSET MANAGEMENT, INC. 401(K)/PROFIT SHARING PLAN 2015 113115160 2016-04-04 WEBER ASSET MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523120
Sponsor’s telephone number 5163263299
Plan sponsor’s address 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 110421016

Signature of

Role Plan administrator
Date 2016-04-04
Name of individual signing KEN WEBER
Role Employer/plan sponsor
Date 2016-04-04
Name of individual signing WEBER ASSET MANAGEMENT, INC.
WEBER ASSET MANAGEMENT, INC. 401(K)/PROFIT SHARING PLAN 2014 113115160 2015-04-02 WEBER ASSET MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523120
Sponsor’s telephone number 5163263299
Plan sponsor’s address 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 110421016

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing KENNETH WEBER, PRESIDENT
WEBER ASSET MANAGEMENT, INC. 401(K)/PROFIT SHARING PLAN 2013 113115160 2014-03-21 WEBER ASSET MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523120
Sponsor’s telephone number 5163263299
Plan sponsor’s address 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 110421016

Signature of

Role Plan administrator
Date 2014-03-21
Name of individual signing KENNETH WEBER, PRESIDENT

Chief Executive Officer

Name Role Address
KENNETH WEBER Chief Executive Officer 1983 MARCUS AVE, #221, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1983 MARCUS AVE, #221, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
1993-08-04 1996-08-02 Address 329 OLD LAKEVILLE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1993-08-04 1996-08-02 Address 329 OLD LAKEVILLE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
1992-07-09 1996-08-02 Address 329 OLD LAKEVILLE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
1992-06-12 2020-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-12 1992-07-09 Address 321 OLD LAKEVILLE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118000060 2020-11-18 CERTIFICATE OF AMENDMENT 2020-11-18
120713002511 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100630002651 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080618002700 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060523002877 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040708002272 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020521002290 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000530002509 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980716002255 1998-07-16 BIENNIAL STATEMENT 1998-06-01
960802002079 1996-08-02 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1216697703 2020-05-01 0235 PPP 1983 MARCUS AVE STE 221, NEW HYDE PARK, NY, 11042
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139732
Loan Approval Amount (current) 139732
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 HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141108.98
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State