Search icon

THE WEEKS-LERMAN GROUP, LLC

Company Details

Name: THE WEEKS-LERMAN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 1995 (29 years ago)
Entity Number: 1981949
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-38 PAGE PLACE, PO BOX 0, MASPETH, NY, United States, 11378

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE WEEKS-LERMAN GROUP, LLC 401(K) PLAN 2012 113297099 2013-06-11 THE WEEKS-LERMAN GROUP, LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424100
Sponsor’s telephone number 7188034908
Plan sponsor’s mailing address 5838 PAGE PLACE, MASPETH, NY, 11378
Plan sponsor’s address 5838 PAGE PLACE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113297099
Plan administrator’s name THE WEEKS-LERMAN GROUP, LLC
Plan administrator’s address 5838 PAGE PLACE, MASPETH, NY, 11378
Administrator’s telephone number 7188034908

Number of participants as of the end of the plan year

Active participants 101
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 55
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing SIDNEY LERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-11
Name of individual signing SIDNEY LERMAN
Valid signature Filed with authorized/valid electronic signature
THE WEEKS-LERMAN GROUP, LLC 401(K) PLAN 2011 113297099 2012-04-23 THE WEEKS-LERMAN GROUP, LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424100
Sponsor’s telephone number 7188034908
Plan sponsor’s mailing address 5838 PAGE PLACE, MASPETH, NY, 11378
Plan sponsor’s address 5838 PAGE PLACE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113297099
Plan administrator’s name THE WEEKS-LERMAN GROUP, LLC
Plan administrator’s address 5838 PAGE PLACE, MASPETH, NY, 11378
Administrator’s telephone number 7188034908

Number of participants as of the end of the plan year

Active participants 94
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 54
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-04-23
Name of individual signing SIDNEY LERMAN
Valid signature Filed with authorized/valid electronic signature
THE WEEKS-LERMAN GROUP, LLC 401(K) PLAN 2010 113297099 2011-10-17 THE WEEKS-LERMAN GROUP, LLC 107
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424100
Sponsor’s telephone number 7188034908
Plan sponsor’s mailing address 5838 PAGE PLACE, MASPETH, NY, 11378
Plan sponsor’s address 5838 PAGE PLACE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113297099
Plan administrator’s name THE WEEKS-LERMAN GROUP, LLC
Plan administrator’s address 5838 PAGE PLACE, MASPETH, NY, 11378
Administrator’s telephone number 7188034908

Number of participants as of the end of the plan year

Active participants 87
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 52
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing SIDNEY LERMAN
Valid signature Filed with authorized/valid electronic signature
THE WEEKS-LERMAN GROUP, LLC 401(K) PLAN 2010 113297099 2011-10-17 THE WEEKS-LERMAN GROUP, LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424100
Sponsor’s telephone number 7188034908
Plan sponsor’s mailing address 5838 PAGE PLACE, MASPETH, NY, 11378
Plan sponsor’s address 5838 PAGE PLACE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113297099
Plan administrator’s name THE WEEKS-LERMAN GROUP, LLC
Plan administrator’s address 5838 PAGE PLACE, MASPETH, NY, 11378
Administrator’s telephone number 7188034908

Number of participants as of the end of the plan year

Active participants 87
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 52
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing SIDNEY LERMAN
Valid signature Filed with authorized/valid electronic signature
THE WEEKS-LERMAN GROUP, LLC 401(K) PLAN 2009 113297099 2010-10-15 THE WEEKS-LERMAN GROUP, LLC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424100
Sponsor’s telephone number 7188034908
Plan sponsor’s mailing address 5838 PAGE PLACE, MASPETH, NY, 11378
Plan sponsor’s address 5838 PAGE PLACE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113297099
Plan administrator’s name THE WEEKS-LERMAN GROUP, LLC
Plan administrator’s address 5838 PAGE PLACE, MASPETH, NY, 11378
Administrator’s telephone number 7188034908

Number of participants as of the end of the plan year

Active participants 95
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 49
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing SIDNEY LERMAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE WEEKS-LERMAN GROUP, LLC DOS Process Agent 58-38 PAGE PLACE, PO BOX 0, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2021-11-23 2024-08-09 Address 58-38 PAGE PLACE, PO BOX 0, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2009-12-21 2021-11-23 Address 58-38 PAGE PLACE, PO BOX 0, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2007-12-03 2009-12-21 Address 58-38 PAGE PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1995-12-15 2007-12-03 Address 58-38 PAGE PLACE, MESPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809000787 2024-08-09 BIENNIAL STATEMENT 2024-08-09
211123000193 2021-11-22 CERTIFICATE OF AMENDMENT 2021-11-22
191219060191 2019-12-19 BIENNIAL STATEMENT 2019-12-01
171204007860 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151229006153 2015-12-29 BIENNIAL STATEMENT 2015-12-01
131212006056 2013-12-12 BIENNIAL STATEMENT 2013-12-01
120106002965 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091221003058 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071203002132 2007-12-03 BIENNIAL STATEMENT 2007-12-01
051201002107 2005-12-01 BIENNIAL STATEMENT 2005-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJD10NYG0083 2010-08-25 2010-09-24 2010-09-24
Unique Award Key CONT_AWD_DJD10NYG0083_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title OFFICE SUPPLIES
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient THE WEEKS-LERMAN GROUP, LLC
UEI Z149UZDZHCV8
Legacy DUNS 949498968
Recipient Address 58-38 PAGE PL, MASPETH, 113782235, UNITED STATES
PO AWARD DJD10NYG0067 2010-07-14 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_DJD10NYG0067_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title OFFICE SUPPLIES
NAICS Code 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient THE WEEKS-LERMAN GROUP, LLC
UEI Z149UZDZHCV8
Legacy DUNS 949498968
Recipient Address 58-38 PAGE PL, MASPETH, 113782235, UNITED STATES
PO AWARD DJD10NYG0047 2010-04-22 2010-04-24 2010-04-25
Unique Award Key CONT_AWD_DJD10NYG0047_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title JAMES WASHINGTON-WEEKS LERMAN
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient THE WEEKS-LERMAN GROUP, LLC
UEI Z149UZDZHCV8
Legacy DUNS 949498968
Recipient Address 58-38 PAGE PL, MASPETH, 113782235, UNITED STATES
PO AWARD V630F06671 2010-01-06 2010-01-16 2010-01-16
Unique Award Key CONT_AWD_V630F06671_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OFFICE SUPPLIES AND DEVICES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient THE WEEKS-LERMAN GROUP, LLC
UEI Z149UZDZHCV8
Legacy DUNS 949498968
Recipient Address 58-38 PAGE PL, MASPETH, 113782235, UNITED STATES
DEFINITIVE CONTRACT AWARD HSSS0110A0025 2009-12-22 2010-12-21 2010-12-21
Unique Award Key CONT_AWD_HSSS0110A0025_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 16080.00
Current Award Amount 16080.00
Potential Award Amount 16080.00

Description

Title 10-NYC-BP-IC-001 MULTIPURPOSE PAPER
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 9310: PAPER AND PAPERBOARD

Recipient Details

Recipient THE WEEKS-LERMAN GROUP, LLC
UEI Z149UZDZHCV8
Recipient Address 58-38 PAGE PL, MASPETH, QUEENS, NEW YORK, 113782235, UNITED STATES
DCA AWARD DJD09NYG0051 2009-08-30 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DJD09NYG0051_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title OFFICE SUPPLIES
NAICS Code 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient THE WEEKS-LERMAN GROUP, LLC
UEI Z149UZDZHCV8
Legacy DUNS 949498968
Recipient Address 58-38 PAGE PL, MASPETH, 113782235, UNITED STATES
DCA AWARD DJD09NYG0043 2009-08-25 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJD09NYG0043_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title WEEKS-LERMAN GROUP LLC, THE - ROSA I SANCHEZ
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient THE WEEKS-LERMAN GROUP, LLC
UEI Z149UZDZHCV8
Legacy DUNS 949498968
Recipient Address 58-38 PAGE PL, MASPETH, 113782235, UNITED STATES
DCA AWARD DJD09NYG0031 2009-06-22 2009-07-12 2009-07-12
Unique Award Key CONT_AWD_DJD09NYG0031_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title OFFICE SUPPLIES
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient THE WEEKS-LERMAN GROUP, LLC
UEI Z149UZDZHCV8
Legacy DUNS 949498968
Recipient Address 58-38 PAGE PL, MASPETH, 113782235, UNITED STATES
DCA AWARD DJD09NYG0032 2009-06-22 2009-07-12 2009-07-12
Unique Award Key CONT_AWD_DJD09NYG0032_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title OFFICE SUPPLIES
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient THE WEEKS-LERMAN GROUP, LLC
UEI Z149UZDZHCV8
Legacy DUNS 949498968
Recipient Address 58-38 PAGE PL, MASPETH, 113782235, UNITED STATES
DCA AWARD DJD09NYG0030 2009-06-19 2009-06-23 2009-09-30
Unique Award Key CONT_AWD_DJD09NYG0030_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title OFFICE SUPPLIES
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient THE WEEKS-LERMAN GROUP, LLC
UEI Z149UZDZHCV8
Legacy DUNS 949498968
Recipient Address 58-38 PAGE PL, MASPETH, 113782235, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335193181 0215600 2012-07-12 58-38 PAGE PLACE, MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-07-12
Emphasis L: FORKLIFT
Case Closed 2013-09-16

Related Activity

Type Complaint
Activity Nr 436070
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2012-10-22
Current Penalty 1147.5
Initial Penalty 2295.0
Final Order 2012-11-07
Nr Instances 1
Nr Exposed 145
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: A.) On or about Thursday, July 12, 2012 at 58-38 Page Place, Maspeth, NY 11378 An emergency exit route located in the warehouse of the building was observed obstructed and blocked employee lockers and additional debris preventing prompt employee egress from the building in the event of a fire and/or other emergency.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100145 F03
Issuance Date 2012-10-22
Abatement Due Date 2012-11-13
Current Penalty 1147.5
Initial Penalty 2295.0
Final Order 2012-11-07
Nr Instances 3
Nr Exposed 145
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.145(f)(3): Tags were not used as a means to prevent accidental injury or illness to employees who were exposed to hazardous or potentially hazardous conditions, equipment or operations which were out of the ordinary, unexpected or not readily A.) On or about Thrusday, July 12, 2012 at 58-38 Page Place, Maspeth, NY 11378 Broken portable ladders used by employees to remove supplies and additional items from warehouse shelving units were observed not tagged out defective exposing employees to fall hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7146697203 2020-04-28 0202 PPP 58-38 PAGE PL, MASPETH, NY, 11378
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2434727
Loan Approval Amount (current) 1490728.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 216
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1507678.06
Forgiveness Paid Date 2021-06-25
2643228501 2021-02-22 0202 PPS 5838 Page Pl, Maspeth, NY, 11378-2235
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1490728.47
Loan Approval Amount (current) 1490728.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2235
Project Congressional District NY-07
Number of Employees 141
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1507882.06
Forgiveness Paid Date 2022-04-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1013748 THE WEEKS-LERMAN GROUP, LLC - Z149UZDZHCV8 5838 PAGE PL, MASPETH, NY, 11378-2235
Capabilities Statement Link -
Phone Number 718-803-4998
Fax Number 718-821-1033
E-mail Address echenkin@weekslerman.com
WWW Page www.weekslerman.com
E-Commerce Website http://www.weekslerman.com
Contact Person EMILY CHENKIN
County Code (3 digit) 081
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 30689
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative The Weeks Lerman Group (TWLG) is New York’s largest independently held dealer of office products and services. We believe that our success can be attributed to three main principles. Those three main principles are Single Sourcing Capabilities. aggressive discounts, On line store purchases. For more information, please visit our website at http://www.weekslerman.com.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Office Supplies, Furniture, Janitorial and Break room, Managed Print, Ad Specialties, Printing, Coffee Service, Space Planning, Technology
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339940
NAICS Code's Description Office Supplies (except Paper) Manufacturing
Buy Green Yes
Code 322230
NAICS Code's Description Stationery Product Manufacturing
Buy Green Yes
Code 322291
NAICS Code's Description Sanitary Paper Product Manufacturing
Buy Green Yes
Code 323113
NAICS Code's Description Commercial Screen Printing
Buy Green Yes
Code 325992
NAICS Code's Description Photographic Film, Paper, Plate, Chemical, and Copy Toner Manufacturing
Buy Green Yes
Code 424110
NAICS Code's Description Printing and Writing Paper Merchant Wholesalers
Buy Green Yes
Code 424120
NAICS Code's Description Stationary and Office Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State