Search icon

ROBERT WEISSMAN AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT WEISSMAN AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456767
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 30 JERICHO EXECUTIVE PLAZA, #300W, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WEISSMAN Chief Executive Officer 30 JERICHO EXECUTIVE PLAZA, # 300 W, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 JERICHO EXECUTIVE PLAZA, #300W, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
113525370
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-04 2012-01-24 Address 24 BARBARA DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2008-01-11 2010-02-04 Address 200 E 36TH STREET, #11D, NEW YORK, NY, 11753, USA (Type of address: Principal Executive Office)
2008-01-11 2010-02-04 Address 200 E 36TH STREET, #11D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-02-01 2008-01-11 Address 30 JERICHO EXECUTIVE PLAZA, #300D, NEW YORK, NY, 11753, USA (Type of address: Principal Executive Office)
2006-02-01 2008-01-11 Address 155 E 29TH ST, #30D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140210002460 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120124002885 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100204002995 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080111002291 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060201002959 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2022-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-1559500.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
76000.00
Total Face Value Of Loan:
76000.00
Date:
2020-05-08
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:
68200.00
Total Face Value Of Loan:
68200.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76000
Current Approval Amount:
76000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76555.22
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68200
Current Approval Amount:
68200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68630.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State