Search icon

GEOFFREY WEILL ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEOFFREY WEILL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921215
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 27 WEST 24TH ST, STE 305, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WEST 24TH ST, STE 305, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
GEOFFREY WEILL Chief Executive Officer 27 WEST 24TH ST, STE 305, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133832226
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-23 2015-05-01 Address 27 WEST 24TH ST, STE 305, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-07-12 2007-05-23 Address 27 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-07-12 2007-05-23 Address 27 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-07-12 2007-05-23 Address 27 W 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-05-27 2005-07-12 Address 15 EAST 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150501006633 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130523006046 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110524003138 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090512002450 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070523003026 2007-05-23 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
140672.00
Total Face Value Of Loan:
140672.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
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:
475000.00
Date:
2020-05-02
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:
142442.00
Total Face Value Of Loan:
142442.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142442
Current Approval Amount:
142442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144279.98
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140672
Current Approval Amount:
140672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142709.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State