Search icon

THE WEEKS-LERMAN GROUP, LLC

Company claim

Is this your business?

Get access!

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 (30 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

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

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
718-821-1033
Contact Person:
EMILY CHENKIN
User ID:
P1013748

Unique Entity ID

Unique Entity ID:
Z149UZDZHCV8
CAGE Code:
30689
UEI Expiration Date:
2026-02-28

Business Information

Division Name:
THE WEEKS LERMAN GROUP, LLC
Activation Date:
2025-03-04
Initial Registration Date:
2002-04-19

Commercial and government entity program

CAGE number:
30689
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-04
CAGE Expiration:
2030-03-04
SAM Expiration:
2026-02-28

Contact Information

POC:
EMILY CHENKIN
Corporate URL:
www.weekslerman.com

Form 5500 Series

Employer Identification Number (EIN):
113297099
Plan Year:
2012
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
108
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JA5423F00000173
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
1311.15
Base And Exercised Options Value:
1311.15
Base And All Options Value:
1311.15
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-09-08
Description:
BPA FOR OFFICE SUPPLIES
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
15JA5423F00000157
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
150.93
Base And Exercised Options Value:
150.93
Base And All Options Value:
150.93
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-08-10
Description:
BPA FOR OFFICE SUPPLIES
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
15JA5423F00000156
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
1111.89
Base And Exercised Options Value:
1111.89
Base And All Options Value:
1111.89
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-08-09
Description:
BPA FOR OFFICE SUPPLIES
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
1490728.47
Total Face Value Of Loan:
1490728.47
Date:
2020-06-24
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:
150000.00
Date:
2020-04-28
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:
2434727.00
Total Face Value Of Loan:
1490728.68

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-12
Type:
Complaint
Address:
58-38 PAGE PLACE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
216
Initial Approval Amount:
$2,434,727
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,490,728.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,507,678.06
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,490,728.68
Jobs Reported:
141
Initial Approval Amount:
$1,490,728.47
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,490,728.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,507,882.06
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,490,726.47
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State