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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERALD WEINBERG, P.C. RETIREMENT PLAN 2023 141548227 2024-08-08 GERALD WEINBERG, P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-10-01
Business code 541110
Sponsor’s telephone number 8003429856
Plan sponsor’s address 41 STATE STREET-SUITE 700, ALBANY, NY, 12207
GERALD WEINBERG, P.C. EMPLOYEES PENSION PLAN 2023 141548227 2024-08-08 GERALD WEINBERG, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-01-02
Business code 541110
Sponsor’s telephone number 8003429856
Plan sponsor’s address 41 STATE STREET-SUITE 700, ALBANY, NY, 12207
GERALD WEINBERG, P.C. EMPLOYEES PENSION PLAN 2022 141548227 2023-08-14 GERALD WEINBERG, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-01-02
Business code 541110
Sponsor’s telephone number 8003429856
Plan sponsor’s address 41 STATE STREET-SUITE 700, ALBANY, NY, 12207
GERALD WEINBERG, P.C. RETIREMENT PLAN 2022 141548227 2023-08-14 GERALD WEINBERG, P.C. 12
Three-digit plan number (PN) 002
Effective date of plan 1977-10-01
Business code 541110
Sponsor’s telephone number 8003429856
Plan sponsor’s address 41 STATE STREET-SUITE 700, ALBANY, NY, 12207
GERALD WEINBERG, P.C. RETIREMENT PLAN 2022 141548227 2024-08-08 GERALD WEINBERG, P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-10-01
Business code 541110
Sponsor’s telephone number 8003429856
Plan sponsor’s address 41 STATE STREET-SUITE 700, ALBANY, NY, 12207
GERALD WEINBERG, P.C. EMPLOYEES PENSION PLAN 2021 141548227 2022-10-17 GERALD WEINBERG, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-01-02
Business code 541110
Sponsor’s telephone number 8003429856
Plan sponsor’s address 90 STATE STREET, ALBANY, NY, 12207
GERALD WEINBERG, P.C. RETIREMENT PLAN 2021 141548227 2022-10-17 GERALD WEINBERG, P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-10-01
Business code 541110
Sponsor’s telephone number 8003429856
Plan sponsor’s address 90 STATE STREET, ALBANY, NY, 12207
GERALD WEINBERG, P.C. EMPLOYEES PENSION PLAN 2020 141548227 2021-08-04 GERALD WEINBERG, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-01-02
Business code 541110
Sponsor’s telephone number 8003429856
Plan sponsor’s address 90 STATE STREET, ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing LARRY KIRSCH
GERALD WEINBERG, P.C. RETIREMENT PLAN 2020 141548227 2021-08-04 GERALD WEINBERG, P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-10-01
Business code 541110
Sponsor’s telephone number 8003429856
Plan sponsor’s address 90 STATE STREET, ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing LARRY KIRSCH
GERALD WEINBERG, P.C. EMPLOYEES PENSION PLAN 2019 141548227 2020-08-27 GERALD WEINBERG, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-01-02
Business code 541110
Sponsor’s telephone number 8003429856
Plan sponsor’s address 90 STATE STREET, ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing LARRY KIRSCH

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

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 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)
2023-11-03 2024-10-01 Address 41 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-03 2024-10-01 Address 90 STATE ST, STE 815, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-10-01 Address 41 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 90 STATE ST, STE 815, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
141007006095 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121004002069 2012-10-04 BIENNIAL STATEMENT 2012-10-01
100915002232 2010-09-15 BIENNIAL STATEMENT 2010-10-01
080929002255 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060914002775 2006-09-14 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299897110 2020-04-10 0248 PPP 90 State Street, ALBANY, NY, 12207-1700
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193200
Loan Approval Amount (current) 193200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12207-1700
Project Congressional District NY-20
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194502.12
Forgiveness Paid Date 2020-12-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State