Search icon

WEISMAN SUCCESS RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEISMAN SUCCESS RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2000 (25 years ago)
Date of dissolution: 15 Mar 2024
Entity Number: 2499841
ZIP code: 12602
County: Dutchess
Place of Formation: New York
Address: PO BOX 5094, POUGHKEEPSIE, NY, United States, 12602
Principal Address: 10 PLATT ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRVING WEISMAN Chief Executive Officer PO BOX 5094, POUGHKEEPSIE, NY, United States, 12602

DOS Process Agent

Name Role Address
IRVING WEISMAN DOS Process Agent PO BOX 5094, POUGHKEEPSIE, NY, United States, 12602

History

Start date End date Type Value
2008-04-09 2024-05-21 Address PO BOX 5094, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer)
2008-04-09 2024-05-21 Address PO BOX 5094, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
2002-04-15 2008-04-09 Address 3 NEPTUNE RD, STE A18D, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2002-04-15 2008-04-09 Address 3 NEPTUNE RD, STE A18D, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2002-04-15 2008-04-09 Address 3 NEPTUNE RD, STE A18D, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521003133 2024-03-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-15
140513006108 2014-05-13 BIENNIAL STATEMENT 2014-04-01
120607002774 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100422003233 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080409002375 2008-04-09 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
15300.00
Total Face Value Of Loan:
15300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,300
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,414.02
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $15,300
Jobs Reported:
4
Initial Approval Amount:
$15,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,140.55
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $11,250
Utilities: $3,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State