Search icon

WEINMAN SCHNEE MORAIS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEINMAN SCHNEE MORAIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1993 (32 years ago)
Entity Number: 1762280
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 316 WEST 22ND STREET, NEW YORK, NY, United States, 10011
Principal Address: 142 West 57th Street, 11th Floor, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAN BASES, ESQ. DOS Process Agent 316 WEST 22ND STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CYNTHIA WEINMAN Chief Executive Officer 142 WEST 57TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID:
PJXCTMEY4EK4
CAGE Code:
7QN55
UEI Expiration Date:
2026-01-15

Business Information

Activation Date:
2025-01-17
Initial Registration Date:
2017-08-03

Commercial and government entity program

CAGE number:
7QN55
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-17
SAM Expiration:
2026-01-15

Contact Information

POC:
CYNTHIA WEINMAN
Corporate URL:
http://www.wsm/inc.com

Form 5500 Series

Employer Identification Number (EIN):
133744388
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-06 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-06 2025-01-16 Address 316 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116001863 2025-01-16 BIENNIAL STATEMENT 2025-01-16
060504000780 2006-05-04 CERTIFICATE OF AMENDMENT 2006-05-04
931006000230 1993-10-06 CERTIFICATE OF INCORPORATION 1993-10-06

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
137300.00
Total Face Value Of Loan:
137300.00
Date:
2020-04-16
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:
137300.00
Total Face Value Of Loan:
137300.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$137,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,596.72
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $137,300
Jobs Reported:
8
Initial Approval Amount:
$137,300
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,123.8
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $137,298
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State