Search icon

SUSAN WIENER ENTERPRISES LLC

Company Details

Name: SUSAN WIENER ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 1998 (27 years ago)
Entity Number: 2259338
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 534 BROADHOLLOW RD, STE 302, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUSAN WIENER ENTERPRISES, LLC 401(K) PROFIT SHARING PLAN & TRU 2011 113439470 2012-04-24 SUSAN WIENER ENTERPRISES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 6313859600
Plan sponsor’s address 115 BROADHOLLOW ROAD SUITE 375, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 113439470
Plan administrator’s name SUSAN WIENER ENTERPRISES, LLC
Plan administrator’s address 115 BROADHOLLOW ROAD SUITE 375, MELVILLE, NY, 11747
Administrator’s telephone number 6313859600

Signature of

Role Plan administrator
Date 2012-04-24
Name of individual signing SUSAN WIENER
Role Employer/plan sponsor
Date 2012-04-24
Name of individual signing SUSAN WIENER
SUSAN WIENER ENTERPRISES, LLC 401(K) PROFIT SHARING PLAN & TRU 2010 113439470 2011-06-27 SUSAN WIENER ENTERPRISES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 6313859600
Plan sponsor’s address 115 BROADHOLLOW ROAD SUITE 375, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 113439470
Plan administrator’s name SUSAN WIENER ENTERPRISES, LLC
Plan administrator’s address 115 BROADHOLLOW ROAD SUITE 375, MELVILLE, NY, 11747
Administrator’s telephone number 6313859600

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing SUSAN WIENER

DOS Process Agent

Name Role Address
LEHMAN FLYNN VOLLARO CPAS DOS Process Agent 534 BROADHOLLOW RD, STE 302, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1998-05-13 1998-09-24 Address SUITE 300, 1200 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220826002129 2022-08-26 BIENNIAL STATEMENT 2022-05-01
040423002193 2004-04-23 BIENNIAL STATEMENT 2004-05-01
020419002302 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000428002192 2000-04-28 BIENNIAL STATEMENT 2000-05-01
980924000294 1998-09-24 CERTIFICATE OF CHANGE 1998-09-24
980828000223 1998-08-28 AFFIDAVIT OF PUBLICATION 1998-08-28
980828000216 1998-08-28 AFFIDAVIT OF PUBLICATION 1998-08-28
980603000465 1998-06-03 CERTIFICATE OF AMENDMENT 1998-06-03
980513000574 1998-05-13 ARTICLES OF ORGANIZATION 1998-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3116897706 2020-05-01 0235 PPP 115 BROADHOLLOW RD SUITE 375, MELVILLE, NY, 11747
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10511.11
Forgiveness Paid Date 2021-04-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State