Search icon

ALAN WEISS PRODUCTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALAN WEISS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1994 (32 years ago)
Entity Number: 1784360
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 1243 CALIFORNIA ROAD, FL. 2, EASTCHESTER, NY, United States, 10709
Principal Address: 270 WHITE PLAINS RD, 2N, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN WEISS Chief Executive Officer 270 WHITE PLAINS RD, 2N, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1243 CALIFORNIA ROAD, FL. 2, EASTCHESTER, NY, United States, 10709

Links between entities

Type:
Headquarter of
Company Number:
1155529
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARILOU YACOUB
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3195871
Trade Name:
WEISS ALAN PRODUCTIONS INC

Unique Entity ID

Unique Entity ID:
PBARBN93MD56
CAGE Code:
6BT91
UEI Expiration Date:
2025-02-25

Business Information

Doing Business As:
WEISS ALAN PRODUCTIONS INC
Activation Date:
2024-02-28
Initial Registration Date:
2023-08-10

Form 5500 Series

Employer Identification Number (EIN):
133747913
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-20 2016-04-13 Address 270 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
1996-02-15 2012-02-09 Address 355 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-02-15 2012-02-09 Address 355 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-01-04 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-04 2011-07-20 Address 355 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160413000967 2016-04-13 CERTIFICATE OF CHANGE 2016-04-13
140218002166 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120209002801 2012-02-09 BIENNIAL STATEMENT 2012-01-01
110720000256 2011-07-20 CERTIFICATE OF CHANGE 2011-07-20
100217002262 2010-02-17 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
68059.00
Total Face Value Of Loan:
68059.00
Date:
2020-05-03
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:
72351.00
Total Face Value Of Loan:
72351.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76415043
Mark:
PUBLIC SERVICE REPORT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-05-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PUBLIC SERVICE REPORT

Goods And Services

For:
Production of a television vignette or program using news, documentary and public services announcement techniques to deliver a commercial message on any consumer interest, including the fields of healthcare, finance, fashion, science, technology, travel, dining and entertainment
First Use:
2003-06-25
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$72,351
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,351
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,817.99
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $72,351
Jobs Reported:
6
Initial Approval Amount:
$68,059
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,059
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,465.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $68,059

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State