Search icon

HARRY WEISS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARRY WEISS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1993 (32 years ago)
Entity Number: 1734676
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 5TH AVE, RM 808, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 5TH AVE, RM 808, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT WEISS Chief Executive Officer 575 5TH AVE, RM 808, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133718760
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-30 2003-05-20 Address 579 FIFTH AVE., ROOM 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-11-29 2003-05-20 Address 579 5TH AVE, RM 1500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-11-29 2003-05-20 Address 579 5TH AVE, RM 1500, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-06-15 1997-05-30 Address 579 FIFTH AVE., ROOM 1500, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030520002764 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010606002602 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990617002380 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970530002100 1997-05-30 BIENNIAL STATEMENT 1997-06-01
951129002435 1995-11-29 BIENNIAL STATEMENT 1995-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
62000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State