Search icon

I.H. WEISS CO. LTD.

Company Details

Name: I.H. WEISS CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1993 (32 years ago)
Entity Number: 1753322
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 242 WEST 36TH ST 6TH FLR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-594-8300

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
TOWN HOUSE SPECIALTY CLEANING CO 401(K) PLAN 2023 113173484 2024-07-16 I.H. WEISS CO, LTD 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561720
Sponsor’s telephone number 2125948300
Plan sponsor’s address 242 W 36 ST, 6TH FLOOR, SUITE 601, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing ALEXANDER MODICA
TOWN HOUSE SPECIALTY CLEANING CO 401(K) PLAN 2022 113173484 2024-03-06 I.H. WEISS CO, LTD 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561740
Plan sponsor’s address 242 W 36 ST, 6TH FLOOR, SUITE 601, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-03-06
Name of individual signing ALEXANDER MODICA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 WEST 36TH ST 6TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RICHARD L MODICA Chief Executive Officer 242 WEST 36TH ST, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1472613-DCA Inactive Business 2013-08-29 2017-02-28

History

Start date End date Type Value
1997-08-06 1999-09-02 Address 27 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-08-06 1999-09-02 Address UNIVERSITY CLEANING SERVICE, 27 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-09-15 1997-08-06 Address 6 HARRIS COURT, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1995-09-15 1997-08-06 Address UNIVERSITY CLEANING, 27 WEST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-09-15 1999-09-02 Address 6 HARRIS COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-08-31 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-31 1995-09-15 Address 225 BROADWAY, SUITE 1902, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160803002039 2016-08-03 BIENNIAL STATEMENT 2015-08-01
110920002655 2011-09-20 BIENNIAL STATEMENT 2011-08-01
090818002413 2009-08-18 BIENNIAL STATEMENT 2009-08-01
051026002810 2005-10-26 BIENNIAL STATEMENT 2005-08-01
030804002640 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010816002099 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990902002489 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970806002065 1997-08-06 BIENNIAL STATEMENT 1997-08-01
950915002172 1995-09-15 BIENNIAL STATEMENT 1995-08-01
930831000181 1993-08-31 CERTIFICATE OF INCORPORATION 1993-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-30 No data WEST 114 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation sidewalk clear
2018-11-29 No data WEST 114 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation no boom stored
2018-11-26 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation no work done
2014-04-01 No data WEST 114 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation sw not being occupied
2011-09-30 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2010-10-27 No data WEST 114 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2010-10-27 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2010-10-01 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-10-01 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2010-10-01 No data WEST 114 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2531171 DCA-SUS CREDITED 2017-01-12 75 Suspense Account
2531170 PROCESSING INVOICED 2017-01-12 25 License Processing Fee
2497068 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497069 RENEWAL CREDITED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
1933973 RENEWAL INVOICED 2015-01-07 100 Home Improvement Contractor License Renewal Fee
1933972 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1256300 FINGERPRINT INVOICED 2013-09-12 75 Fingerprint Fee
1256302 LICENSE INVOICED 2013-08-29 100 Home Improvement Contractor License Fee
1256303 TRUSTFUNDHIC INVOICED 2013-08-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1256301 CNV_TFEE INVOICED 2013-08-29 7.46999979019165 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344355342 0215000 2019-10-04 181 VARICK STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-10-04
Emphasis L: FALL, P: FALL
Case Closed 2021-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C11
Issuance Date 2020-03-18
Current Penalty 4000.0
Initial Penalty 8675.0
Contest Date 2020-04-16
Final Order 2020-10-30
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(11): The employer did not ensure that portable ladders used to gain access to an upper landing surface had side rails that extended at least 3 feet above the upper landing surface. Location: outside of hotel front entrance; Hotel main entrance glass platform Date: On or about 10/04/2019: a) Employees used a ladder access to the top of an awning to perform cleaning work. The ladder was extended 1 foot above that working platform. b) Employee used a metallic aluminum to access to an upper level (glass platform) The ladder was extended 1 foot above that working platform.
Citation ID 01002
Citaton Type Other
Standard Cited 19100028 B01 I
Issuance Date 2020-03-18
Current Penalty 8000.0
Initial Penalty 12145.0
Contest Date 2020-04-16
Final Order 2020-10-30
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that was 4 feet (1.2 m) or more above a lower level was protected from falling by one or more of the following: Guardrail systems, safety net systems, or personal fall arrest systems. Location: a) Sidewalk to the exposed edge of the awning; outside of hotel front entrance a) On or about 10/04/2019, two employees working on top of an awning exposed to a fall hazard. The awning was approximately 21 feet above the next lower level (concrete sidewalk).

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9985798303 2021-01-31 0202 PPS 242 W 36th St # 6, New York, NY, 10018-7542
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1547022
Loan Approval Amount (current) 1547022
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, 10018-7542
Project Congressional District NY-12
Number of Employees 82
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 1247166.92
Forgiveness Paid Date 2023-11-20
4284147109 2020-04-13 0202 PPP 242 W 36TH ST, NEW YORK, NY, 10018-7527
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1409480
Loan Approval Amount (current) 1409480
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, 10018-7527
Project Congressional District NY-12
Number of Employees 127
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 1374775.5
Forgiveness Paid Date 2021-09-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State