Search icon

WEIDMAN'S ENTERPRISES, INC.

Company Details

Name: WEIDMAN'S ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1995 (30 years ago)
Entity Number: 1894849
ZIP code: 12147
County: Greene
Place of Formation: New York
Address: 1340 County 351, Rennsselaerville, NY, United States, 12147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1340 County 351, Rennsselaerville, NY, United States, 12147

Chief Executive Officer

Name Role Address
CHRISTOPHER GERKEN Chief Executive Officer 151 JOAN CHARLES DRIVE, SCHOHARIE, NY, United States, 12157

History

Start date End date Type Value
1999-03-02 2016-08-04 Address 155 HILSON RD, WASTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)
1999-03-02 2016-08-04 Address 155 HILSON RD, WESTERLO, NY, 12193, USA (Type of address: Principal Executive Office)
1997-02-14 1999-03-02 Address 257 MANSION STREET, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
1997-02-14 1999-03-02 Address 257 MANSION STREET, COXSACKIE, NY, 12051, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221010000768 2022-10-10 BIENNIAL STATEMENT 2021-02-01
160804007292 2016-08-04 BIENNIAL STATEMENT 2015-02-01
130225002152 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110303002300 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090129002456 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070212002563 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050301002052 2005-03-01 BIENNIAL STATEMENT 2005-02-01
030225002216 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010226002562 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990302002200 1999-03-02 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9122187001 2020-04-09 0248 PPP 257 MANSION ST, COXSACKIE, NY, 12051-1609
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107900
Loan Approval Amount (current) 107900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COXSACKIE, GREENE, NY, 12051-1609
Project Congressional District NY-19
Number of Employees 7
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108517.43
Forgiveness Paid Date 2020-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State