Search icon

WEISMAN LAW GROUP, P.C.

Company Details

Name: WEISMAN LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 2001 (24 years ago)
Entity Number: 2703657
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 140 Spruce St, SUITE 100, Cedarhurst, NY, United States, 11516
Principal Address: 30 SOUTH CENTRAL AVENUE, SUITE 100, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RACHEL WEISMAN DOS Process Agent 140 Spruce St, SUITE 100, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
RACHEL WEISMAN Chief Executive Officer 140 SPRUCE STREET, SUITE 100, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 140 SPRUCE STREET, SUITE 100, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 30 SOUTH CENTRAL AVENUE, SUITE 100, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-05 2023-11-02 Address 30 SOUTH CENTRAL AVENUE, SUITE 100, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102000250 2023-11-02 BIENNIAL STATEMENT 2023-11-01
210713001623 2021-07-13 BIENNIAL STATEMENT 2021-07-13
070904000390 2007-09-04 CERTIFICATE OF AMENDMENT 2007-09-04
060105003001 2006-01-05 BIENNIAL STATEMENT 2005-11-01
011129000683 2001-11-29 CERTIFICATE OF INCORPORATION 2001-11-29

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
29179.00
Total Face Value Of Loan:
29179.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-29
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:
29000.00
Total Face Value Of Loan:
29000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29179
Current Approval Amount:
29179
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29272.53
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29277.29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State