Search icon

GERALD WEINBERG, P.C.

Company Details

Name: GERALD WEINBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 1972 (53 years ago)
Entity Number: 243494
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 41 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE A KIRSCH ESQ Chief Executive Officer 41 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
GERALD WEINBERG, P.C. DOS Process Agent 41 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
141548227
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Type End date
10311210380 CORPORATE BROKER 2026-09-11
10991240481 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-10-01 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 90 STATE ST, STE 815, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 41 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-03 Address 41 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001035171 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231103004354 2023-11-03 BIENNIAL STATEMENT 2022-10-01
201001060393 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006317 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006841 2016-10-04 BIENNIAL STATEMENT 2016-10-01

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193200
Current Approval Amount:
193200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194502.12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State