Search icon

WEBERMAN ASSOCIATES, INC.

Company Details

Name: WEBERMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1994 (31 years ago)
Entity Number: 1815666
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 51 KNICKERBOCKER ROAD, PLAINVIEW, NY, United States, 11803
Address: PO box 449, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEBERMAN ASSOCIATES, INC. DOS Process Agent PO box 449, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
TERRY I WEBERMAN Chief Executive Officer PO BOX 449, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-04-06 2024-04-06 Address PO BOX 449, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2018-04-05 2024-04-06 Address PO BOX 449, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2004-05-11 2018-04-05 Address 51 KNICKERBOCKER ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2004-05-11 2024-04-06 Address PO BOX 449, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1996-05-10 2004-05-11 Address 28 PHIPPS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1996-05-10 2004-05-11 Address 28 PHIPPS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1994-04-27 2004-05-11 Address 28 PHIPPS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1994-04-27 2024-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240406000050 2024-04-06 BIENNIAL STATEMENT 2024-04-06
220617001487 2022-06-17 BIENNIAL STATEMENT 2022-04-01
200402060618 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180405006738 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160408006256 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140421006497 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120604002333 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100618002687 2010-06-18 BIENNIAL STATEMENT 2010-04-01
080508003068 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060502002833 2006-05-02 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2205507702 2020-05-01 0235 PPP 51 KNICKERBOCKER RD, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12613.31
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State