Search icon

HANS WEBER REAL ESTATE, INC.

Company Details

Name: HANS WEBER REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2000 (25 years ago)
Entity Number: 2485538
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 1 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANS WEBER Chief Executive Officer 1 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
HANS WEBER DOS Process Agent 1 WASHINGTON AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2006-04-12 2020-03-05 Address 127 WOODSIDE AVE, BRIARCLIFF, NY, 10510, USA (Type of address: Principal Executive Office)
2006-04-12 2020-03-05 Address 127 WOODSIDE AVE, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
2006-04-12 2020-03-05 Address 127 WOODSIDE AVE, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process)
2002-03-05 2006-04-12 Address 1250 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, 1632, USA (Type of address: Chief Executive Officer)
2002-03-05 2006-04-12 Address 1250 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, 1632, USA (Type of address: Service of Process)
2002-03-05 2006-04-12 Address 1250 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, 1632, USA (Type of address: Principal Executive Office)
2000-03-14 2002-03-05 Address 20 HAARLEM AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061654 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180308006390 2018-03-08 BIENNIAL STATEMENT 2018-03-01
140319006355 2014-03-19 BIENNIAL STATEMENT 2014-03-01
121210002008 2012-12-10 BIENNIAL STATEMENT 2012-03-01
100414002631 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080306002507 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060412002812 2006-04-12 BIENNIAL STATEMENT 2006-03-01
040322002874 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020305002639 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000314000582 2000-03-14 CERTIFICATE OF INCORPORATION 2000-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9444307308 2020-05-02 0202 PPP 1 Washington Ave, PLEASANTVILLE, NY, 10570
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6446.04
Forgiveness Paid Date 2021-01-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State