Search icon

WEINBERGER SINGER P.C.

Company Details

Name: WEINBERGER SINGER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 1993 (31 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
1993-12-09 1996-01-08 Address 1725 YORK AVENUE, #15D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

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
091208002655 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071212002137 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060112003103 2006-01-12 BIENNIAL STATEMENT 2005-12-01
050103000500 2005-01-03 CERTIFICATE OF AMENDMENT 2005-01-03
031202002641 2003-12-02 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8983728306 2021-01-30 0202 PPS 230 Park Ave Rm 545, New York, NY, 10169-0021
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50490
Loan Approval Amount (current) 50490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10169-0021
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50854.23
Forgiveness Paid Date 2021-10-26
2548447710 2020-05-01 0202 PPP 230 PARK AVE RM 545, NEW YORK, NY, 10169
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59732
Loan Approval Amount (current) 59732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10169-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60208.43
Forgiveness Paid Date 2021-02-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State