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

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

Form 5500 Series

Employer Identification Number (EIN):
113115160
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

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:
139732.00
Total Face Value Of Loan:
139732.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139732
Current Approval Amount:
139732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141108.98

Date of last update: 15 Mar 2025

Sources: New York Secretary of State