Search icon

IRWIN WEINER INTERIORS, LTD.

Company Details

Name: IRWIN WEINER INTERIORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1992 (33 years ago)
Entity Number: 1655605
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 767 LEXINGTON AVE, #500, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 767 LEXINGTON AVE, #500, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
IRWIN VINER Chief Executive Officer 767 LEXINGTON AVENUE, SUITE 500, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2008-07-18 2020-07-10 Address 767 LEXINGTON AVENUE, SUITE 500, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2002-06-18 2008-07-18 Address 767 LEXINGTON AVENUE, SUITE 500, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-07-03 2008-07-18 Address 767 LEXINGTON AVE, #500, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-07-03 2008-07-18 Address 767 LEXINGTON AVE, #500, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-07-29 2000-07-03 Address 767 LEXINGTON AVENUE, #501, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-07-29 2002-06-18 Address 900 WEST END AVENUE, #14D, NEW YORK, NY, 10025, 3525, USA (Type of address: Chief Executive Officer)
1996-07-22 1998-07-29 Address 767 LEXINGTON AVE, STE 406, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-07-22 1998-07-29 Address 900 WEST END AVE #14-D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1996-07-22 2000-07-03 Address 767 LEXINGTON AVE, STE 406, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-04-20 1996-07-22 Address 900 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200710060422 2020-07-10 BIENNIAL STATEMENT 2020-07-01
161202006419 2016-12-02 BIENNIAL STATEMENT 2016-07-01
120809006264 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100714003094 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080718003643 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060705002647 2006-07-05 BIENNIAL STATEMENT 2006-07-01
040803002436 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020618002557 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000703002077 2000-07-03 BIENNIAL STATEMENT 2000-07-01
980729002350 1998-07-29 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7750257207 2020-04-28 0202 PPP 767 LEXINGTON AVE RM 500, NEW YORK, NY, 10065-8553
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-8553
Project Congressional District NY-12
Number of Employees 3
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30802.8
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State