Search icon

WEINMAN SCHNEE MORAIS INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PJXCTMEY4EK4 2025-02-04 1740 BROADWAY, FL 15, NEW YORK, NY, 10019, 4605, USA 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA

Business Information

URL http://www.wsm/inc.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-07
Initial Registration Date 2017-08-03
Entity Start Date 1993-10-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CYNTHIA WEINMAN
Role PRINCIPAL
Address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name CYNTHIA WEINMAN
Role PRINCIPAL
Address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA
Past Performance
Title ALTERNATE POC
Name CHRIS SZCZEPANSKI
Role PRINCIPAL
Address 1740 BORADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QN55 Obsolete Non-Manufacturer 2016-10-20 2024-03-01 No data 2025-02-04

Contact Information

POC CYNTHIA WEINMAN
Phone +1 212-906-1900
Address 1740 BROADWAY, NEW YORK, NY, 10019 4605, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEINMAN SCHNEE MORAIS, INC. 401(K) PLAN 2023 133744388 2024-07-23 WEINMAN SCHNEE MORAIS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2129061900
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019
WEINMAN SCHNEE MORAIS, INC. 401(K) PLAN 2022 133744388 2023-09-07 WEINMAN SCHNEE MORAIS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2129061900
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019
WEINMAN SCHNEE MORAIS, INC. 401(K) PLAN 2021 133744388 2022-07-06 WEINMAN SCHNEE MORAIS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2129061900
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019
WEINMAN SCHNEE MORAIS, INC. 401(K) PLAN 2020 133744388 2021-07-16 WEINMAN SCHNEE MORAIS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2129061900
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019
WEINMAN SCHNEE MORAIS, INC. 401(K) PLAN 2019 133744388 2020-07-01 WEINMAN SCHNEE MORAIS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2129061900
Plan sponsor’s address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019
WEINMAN SCHNEE MORAIS, INC. 401(K) PLAN 2018 133744388 2019-06-10 WEINMAN SCHNEE MORAIS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2129061900
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 2212, NEW YORK, NY, 10107
WEINMAN SCHNEE MORAIS, INC. 401(K) PLAN 2017 133744388 2018-06-11 WEINMAN SCHNEE MORAIS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2129061900
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 2212, NEW YORK, NY, 10107
WEINMAN SCHNEE MORAIS, INC. 401(K) PLAN 2016 133744388 2017-06-28 WEINMAN SCHNEE MORAIS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2129061900
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 2212, NEW YORK, NY, 10107
WEINMAN SCHNEE MORAIS, INC. 401(K) PLAN 2015 133744388 2016-07-07 WEINMAN SCHNEE MORAIS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2129061900
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 2217, NEW YORK, NY, 10107
WEINMAN SCHNEE MORAIS, INC. 401(K) PLAN 2014 133744388 2015-07-21 WEINMAN SCHNEE MORAIS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541910
Sponsor’s telephone number 2129061900
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 2217, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing ROBERT J. MORAIS

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2073977210 2020-04-15 0202 PPP 1740 Broadway, 15th Floor, NEW YORK, NY, 10019
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137300
Loan Approval Amount (current) 137300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 138596.72
Forgiveness Paid Date 2021-03-31
7476128304 2021-01-28 0202 PPS 1740 Broadway Fl 15, New York, NY, 10019-4605
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137300
Loan Approval Amount (current) 137300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-4605
Project Congressional District NY-12
Number of Employees 8
NAICS code 541910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138123.8
Forgiveness Paid Date 2021-09-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State