Search icon

ANN WEINTRAUB, LTD.

Company Details

Name: ANN WEINTRAUB, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2213947
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 80 EAST 11TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN WEINTRAUB Chief Executive Officer 80 EAST 11TH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ANN WEINTRAUB DOS Process Agent 80 EAST 11TH ST, NEW YORK, NY, United States, 10003

Licenses

Number Type End date
31WE0867880 CORPORATE BROKER 2026-02-05
109914831 REAL ESTATE PRINCIPAL OFFICE No data
40ES1119754 REAL ESTATE SALESPERSON 2026-06-25
10401378958 REAL ESTATE SALESPERSON 2025-08-06

History

Start date End date Type Value
2000-02-03 2002-01-30 Address 24 FIFTH AVE, NEW YORK, NY, 10011, 8858, USA (Type of address: Chief Executive Officer)
2000-02-03 2002-01-30 Address 24 FIFTH AVE, NEW YORK, NY, 10011, 8858, USA (Type of address: Principal Executive Office)
2000-02-03 2002-01-30 Address 24 FIFTH AVE, NEW YORK, NY, 10011, 8858, USA (Type of address: Service of Process)
1998-01-05 2000-02-03 Address 24 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120127002341 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100112002460 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080102002938 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060131002804 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040102002261 2004-01-02 BIENNIAL STATEMENT 2004-01-01
020130002276 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000203002655 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980105000006 1998-01-05 CERTIFICATE OF INCORPORATION 1998-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2077387305 2020-04-29 0202 PPP 41 East 11th Street, 11th Floor, New York, NY, 10003
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27539
Loan Approval Amount (current) 27539
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 New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27893.61
Forgiveness Paid Date 2021-08-19
2969958301 2021-01-21 0202 PPS 116 W 23rd St Fl 5, New York, NY, 10011-2599
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) 27367
Loan Approval Amount (current) 27367
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 New York, NEW YORK, NY, 10011-2599
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27576.19
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State