Search icon

ERIC WEINER, INC.

Company Details

Name: ERIC WEINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1997 (28 years ago)
Entity Number: 2099278
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN BARRY KITAEFF, 270 MADISON AVE 16TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MATTHEWS & CO LLP DOS Process Agent ATTN BARRY KITAEFF, 270 MADISON AVE 16TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ERIC WEINER Chief Executive Officer C/O MATTHEWS & CO, LLP, 270 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-01-22 2013-01-18 Address 245 W 99TH ST, 31B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-01-22 2011-01-14 Address ATTN B KITZAFF, 270 MADISON AVE 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-01-22 2011-01-14 Address ATTN BARRY KITZEFF, 270 MADISON AVE 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-01-17 2009-01-22 Address 272 WEST 107TH STREET, #19B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2007-01-17 2009-01-22 Address 272 WEST 107TH STREET, #19B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-01-17 2009-01-22 Address ATTN: BARRY KITAEFE CPA, 270 MADISON AVE, 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-02-04 2007-01-17 Address 270 MADISON AVE 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-02-04 2007-01-17 Address 211 WEST 92ND ST STE 36, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-02-04 2007-01-17 Address 211 WEST 92ND ST STE 36, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1999-03-03 2005-02-04 Address 201 WEST 92ND ST., #3A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170217006227 2017-02-17 BIENNIAL STATEMENT 2017-01-01
150120006192 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130118002135 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110114002478 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090122002818 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070117002420 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050204002445 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030127002402 2003-01-27 BIENNIAL STATEMENT 2003-01-01
010123002217 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990303002461 1999-03-03 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7587518709 2021-04-06 0235 PPP 35 Jean Pl, Syosset, NY, 11791-5917
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12821
Loan Approval Amount (current) 12821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-5917
Project Congressional District NY-03
Number of Employees 1
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12884.93
Forgiveness Paid Date 2021-10-12

Date of last update: 01 Apr 2025

Sources: New York Secretary of State