Search icon

WEINBERGER SINGER P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEINBERGER SINGER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 1993 (32 years ago)
Entity Number: 1778447
ZIP code: 10169
County: New York
Place of Formation: New York
Address: co Weinberger Singer PC, STE 1145, NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVE, STE 1145, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WEINBERGER SINGER P.C. DOS Process Agent co Weinberger Singer PC, STE 1145, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
BARRY SINGER Chief Executive Officer 230 PARK AVE, STE 1145, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 230 PARK AVE, STE 1145, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 230 PARK AVE, STE 545, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
1996-01-08 2023-12-11 Address 230 PARK AVE, STE 545, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
1996-01-08 2023-12-11 Address 230 PARK AVE, STE 545, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1993-12-09 2023-12-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231211001845 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211208001294 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191205060661 2019-12-05 BIENNIAL STATEMENT 2019-12-01
140107002219 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120103002987 2012-01-03 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
50490.00
Total Face Value Of Loan:
50490.00
Date:
2020-05-02
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:
59732.00
Total Face Value Of Loan:
59732.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$50,490
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,854.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,489
Jobs Reported:
4
Initial Approval Amount:
$59,732
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,208.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,666
Rent: $6,066

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State