Search icon

LAW FIRM OF STUART L. WEISS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW FIRM OF STUART L. WEISS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Dec 2002 (23 years ago)
Date of dissolution: 16 Mar 2022
Entity Number: 2851051
ZIP code: 07039
County: New York
Place of Formation: New York
Address: 10 CANTERBURY ROAD, LIVINGSTON, NJ, United States, 07039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STUART L WEISS Agent 144 EAST 44TH ST, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
STUART L WEISS DOS Process Agent 10 CANTERBURY ROAD, LIVINGSTON, NJ, United States, 07039

Chief Executive Officer

Name Role Address
STUART L WEISS Chief Executive Officer 10 CANTERBURY ROAD, LIVINGSTON, NJ, United States, 07039

Form 5500 Series

Employer Identification Number (EIN):
542091885
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-18 2022-03-16 Address 10 CANTERBURY ROAD, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2020-12-18 2022-03-16 Address 10 CANTERBURY ROAD, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2014-07-18 2020-12-18 Address 29 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-07-18 2020-12-18 Address 29 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-11-13 2022-03-16 Address 144 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220316001675 2022-03-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-15
201218060477 2020-12-18 BIENNIAL STATEMENT 2020-12-01
161205008904 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141218006344 2014-12-18 BIENNIAL STATEMENT 2014-12-01
140718002364 2014-07-18 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
85000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$52,900
Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,944
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,412.52
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $52,944

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State