Search icon

M. WEIN REALTY, INC.

Company Details

Name: M. WEIN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1999 (26 years ago)
Entity Number: 2387186
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: 2A TUTTLE DRIVE, SHELTER ISLAND, NY, United States, 11964
Principal Address: 34 N FERRY RD / PO BOX 1732, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELINA K. WEIN Chief Executive Officer 34 N FERRY RD / PO BOX 1732, SHELTER ISLAND, NY, United States, 11964

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2A TUTTLE DRIVE, SHELTER ISLAND, NY, United States, 11964

Licenses

Number Type End date
31WE0904622 CORPORATE BROKER 2025-12-23
109936743 REAL ESTATE PRINCIPAL OFFICE No data
40BI1083095 REAL ESTATE SALESPERSON 2025-09-26
10401203449 REAL ESTATE SALESPERSON 2026-06-16
10401343080 REAL ESTATE SALESPERSON 2024-08-28
10401343198 REAL ESTATE SALESPERSON 2024-09-01
40MA1021617 REAL ESTATE SALESPERSON 2026-08-08
40TH1014032 REAL ESTATE SALESPERSON 2026-02-24
10301223664 ASSOCIATE BROKER 2026-11-03

History

Start date End date Type Value
2001-12-14 2011-08-11 Address 36 N FERRY RD / PO BOX 1732, SHELTER ISLAND, NY, 11964, 1732, USA (Type of address: Chief Executive Officer)
2001-12-14 2011-08-11 Address 36 N FERRY RD / PO BOX 1732, SHELTER ISLAND, NY, 11964, 1732, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601061440 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170605006949 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602006932 2015-06-02 BIENNIAL STATEMENT 2015-06-01
131209006809 2013-12-09 BIENNIAL STATEMENT 2013-06-01
110811002887 2011-08-11 BIENNIAL STATEMENT 2011-06-01
071121002896 2007-11-21 BIENNIAL STATEMENT 2007-06-01
050823002142 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030820002041 2003-08-20 BIENNIAL STATEMENT 2003-06-01
011214002829 2001-12-14 BIENNIAL STATEMENT 2001-06-01
990610000228 1999-06-10 CERTIFICATE OF INCORPORATION 1999-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980227708 2020-05-01 0235 PPP 34 N Ferry Rd. POB 1732, SHELTER ISLAND, NY, 11964
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21045
Loan Approval Amount (current) 21045
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 SHELTER ISLAND, SUFFOLK, NY, 11964-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21307.96
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State