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 (23 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)
2006-01-05 2023-11-02 Address 30 SOUTH CENTRAL AVENUE, SUITE 100, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2001-11-29 2006-01-05 Address 30 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-11-29 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288258403 2021-02-13 0235 PPS 140 Spruce St, Cedarhurst, NY, 11516-1915
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29179
Loan Approval Amount (current) 29179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1915
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29272.53
Forgiveness Paid Date 2021-06-15
2733837308 2020-04-29 0235 PPP 140 SPRUCE STREET, CEDARHURST, NY, 11516
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29277.29
Forgiveness Paid Date 2021-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State