Search icon

ROBERT W. WEITZMANN, JR., INC.

Company Details

Name: ROBERT W. WEITZMANN, JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1973 (52 years ago)
Entity Number: 236453
ZIP code: 11560
County: Nassau
Place of Formation: New York
Principal Address: 33 BALDWIN AVE, LOCUST VALLEY, NY, United States, 11560
Address: PO BOX 117, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W WEITZMANN JR Chief Executive Officer 33 BALDWIN AVE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
ROBERT W. WEITZMANN, JR., INC. DOS Process Agent PO BOX 117, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
1993-10-22 2001-09-24 Address 33 BALDWIN AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1993-10-22 2019-10-02 Address P.O. BOX 117, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1992-11-02 2001-09-24 Address 33 BALDWIN AVE, P.O. BOX 117, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-10-22 Address 33 BALDWIN AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1992-11-02 1993-10-22 Address P.O. BOX 117, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060340 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171005006615 2017-10-05 BIENNIAL STATEMENT 2017-10-01
131021006107 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111017002934 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091009002010 2009-10-09 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
4355.00
Total Face Value Of Loan:
4355.00
Date:
2020-06-05
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:
63600.00
Total Face Value Of Loan:
63600.00
Date:
2020-05-02
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:
15897.00
Total Face Value Of Loan:
15897.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
4355
Current Approval Amount:
4355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
15897
Current Approval Amount:
15897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5502.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State