Search icon

WEICHSEL BEEF CO. INC.

Company Details

Name: WEICHSEL BEEF CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1964 (61 years ago)
Entity Number: 179615
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 826 WASHINGTON ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEICHSEL BEEF CO. INC. DOS Process Agent 826 WASHINGTON ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
STACY ANN FARELLA Chief Executive Officer 826 WASHINGTON STREET, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
132507010
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 13-30 MICHAEL PLACE, FLUSHING, NY, 11360, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 826 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 525 WEST ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203001497 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230201004072 2023-02-01 BIENNIAL STATEMENT 2022-09-01
200901061087 2020-09-01 BIENNIAL STATEMENT 2020-09-01
141008006204 2014-10-08 BIENNIAL STATEMENT 2014-09-01
101202002640 2010-12-02 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1930460 SCALE02 INVOICED 2015-01-05 200 SCALE TO 661 LBS
346085 CNV_SI INVOICED 2013-02-28 240 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
259822.00
Total Face Value Of Loan:
259822.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
259947.00
Total Face Value Of Loan:
259947.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259822
Current Approval Amount:
259822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261619.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State