Search icon

WEAVER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WEAVER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1994 (31 years ago)
Entity Number: 1809864
ZIP code: 10604
County: Westchester
Place of Formation: Delaware
Address: 1025 WESTCHESTER AVENUE, SUITE 404, WHITE PLAINS, NY, United States, 10604
Principal Address: 666 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10103

Chief Executive Officer

Name Role Address
RENATO VAISMAN Chief Executive Officer 666 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1025 WESTCHESTER AVENUE, SUITE 404, WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
133617710
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type Date End date
46000052698 CERTIFIED GENERAL REAL ESTATE APPRAISER 2025-06-26 2027-06-25

History

Start date End date Type Value
2011-06-09 2017-06-19 Address 445 HAMILTON AVENUE, SUITE 1201, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2006-05-26 2011-06-09 Address 50 MAIN STREET-12TH FLOOR, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1996-05-07 2000-04-17 Address 666 FIFTH AVE, 21ST FL, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
1994-04-06 2006-05-26 Address ATTN: CHARLES L. ROSENZWEIG, 605 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170619000102 2017-06-19 CERTIFICATE OF CHANGE 2017-06-19
110609000120 2011-06-09 CERTIFICATE OF CHANGE 2011-06-09
060526000661 2006-05-26 CERTIFICATE OF CHANGE 2006-05-26
000417002226 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980409002502 1998-04-09 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,007
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,272.86
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $23,007

Court Cases

Court Case Summary

Filing Date:
2024-07-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
WEAVER CORPORATION
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
WEAVER CORPORATION
Party Role:
Defendant
Party Name:
CUELLO
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
WEAVER CORPORATION
Party Role:
Plaintiff
Party Name:
JOHNSON & JOHNSON CONSU,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State