Search icon

THE WEINSTEIN GROUP, P.C.

Company Details

Name: THE WEINSTEIN GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (22 years ago)
Entity Number: 2853321
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 6800 JERICHO TURNPIKE,, SUITE 112W, SYOSSET, NY, United States, 11791
Principal Address: 6800 JERICHO TURNPIKE, SUITE 112W, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE WEINSTEIN GROUP, P.C. RETIREMENT PLAN 2023 200395461 2024-06-03 THE WEINSTEIN GROUP, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5168025330
Plan sponsor’s address 6800 JERICHO TURNPIKE #112W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing KELLY DURANTE
THE WEINSTEIN GROUP, P.C. RETIREMENT PLAN 2022 200395461 2023-07-21 THE WEINSTEIN GROUP, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5168025330
Plan sponsor’s address 175 FROEHLICH FARM BLVD, WOODBURY, NY, 117972927
THE WEINSTEIN GROUP, P.C. RETIREMENT PLAN 2022 200395461 2023-06-14 THE WEINSTEIN GROUP, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5168025330
Plan sponsor’s address 6800 JERICHO TURNPIKE #112W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing KELLY DURANTE
THE WEINSTEIN GROUP, P.C. RETIREMENT PLAN 2021 200395461 2023-06-14 THE WEINSTEIN GROUP, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5168025330
Plan sponsor’s address 6800 JERICHO TURNPIKE #112W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing KELLY DURANTE
THE WEINSTEIN GROUP, P.C. RETIREMENT PLAN 2021 200395461 2022-09-19 THE WEINSTEIN GROUP, P.C. 2
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5168025330
Plan sponsor’s address 6800 JERICHO TURNPIKE #112W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing KELLY DURANTE
THE WEINSTEIN GROUP, P.C. RETIREMENT PLAN 2020 200395461 2021-10-14 THE WEINSTEIN GROUP, P.C. 7
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5168025330
Plan sponsor’s address 6800 JERICHO TURNPIKE #112W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing KELLY DURANTE
THE WEINSTEIN GROUP, P.C. RETIREMENT PLAN 2020 200395461 2023-06-14 THE WEINSTEIN GROUP, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5168025330
Plan sponsor’s address 6800 JERICHO TURNPIKE #112W, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing KELLY DURANTE
THE WEINSTEIN GROUP, P.C. RETIREMENT PLAN 2018 200395461 2019-10-15 THE WEINSTEIN GROUP, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5168025330
Plan sponsor’s address 175 FROEHLICH FARM BLVD, WOODBURY, NY, 117972927

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing STEPHEN ROSS
THE WEINSTEIN GROUP, P.C. RETIREMENT PLAN 2017 200395461 2018-07-18 THE WEINSTEIN GROUP, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5168025330
Plan sponsor’s address 175 FROEHLICH FARM BLVD, WOODBURY, NY, 117972927

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing STEPHEN ROSS
THE WEINSTEIN GROUP, P.C. RETIREMENT PLAN 2016 200395461 2017-10-05 THE WEINSTEIN GROUP, P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 5168025330
Plan sponsor’s address 175 FROEHLICH FARM BLVD, WOODBURY, NY, 117972927

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing STEPHEN ROSS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6800 JERICHO TURNPIKE,, SUITE 112W, SYOSSET, NY, United States, 11791

Agent

Name Role Address
LLOYD J WEINSTEIN ESQ Agent TEN NEWTON PLACE SUITE 201, HAUPPAUGE, NY, 11788

Chief Executive Officer

Name Role Address
LLOYD J WEINSTEIN, ESQ Chief Executive Officer 6800 JERICHO TURNPIKE, SUITE 112W, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2021-11-12 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-18 2016-03-02 Address 175 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2012-12-12 2017-12-22 Address 3 CROSSWAYS PARK DR WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2012-12-12 2017-12-22 Address 3 CROSSWAYS PARK DR WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2012-12-12 2014-02-18 Address 3 CROSSWAYS PARK DR WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2006-03-29 2012-12-12 Address TEN NEWTON PLACE SUITE 201, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-07-18 2006-03-29 Address 10 NEWTON PL STE 201, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-07-18 2012-12-12 Address 10 NEWTON PL STE 201, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-07-18 2012-12-12 Address 10 NEWTON PL STE 201, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2003-01-07 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171222002020 2017-12-22 BIENNIAL STATEMENT 2017-01-01
160302000787 2016-03-02 CERTIFICATE OF CHANGE 2016-03-02
140218000855 2014-02-18 CERTIFICATE OF CHANGE 2014-02-18
130710002017 2013-07-10 BIENNIAL STATEMENT 2013-01-01
121212002081 2012-12-12 BIENNIAL STATEMENT 2011-01-01
090122003239 2009-01-22 BIENNIAL STATEMENT 2009-01-01
060329001050 2006-03-29 CERTIFICATE OF CHANGE 2006-03-29
050811000382 2005-08-11 CERTIFICATE OF AMENDMENT 2005-08-11
050718002505 2005-07-18 BIENNIAL STATEMENT 2005-01-01
030107000855 2003-01-07 CERTIFICATE OF INCORPORATION 2003-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1951007702 2020-05-01 0235 PPP 6800 JERICHO TPKE STE 112W, SYOSSET, NY, 11791
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47200
Loan Approval Amount (current) 47200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 40
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47656.14
Forgiveness Paid Date 2021-04-22
3152458402 2021-02-04 0235 PPS 6800 Jericho Tpke Ste 112W, Syosset, NY, 11791-4439
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44185
Loan Approval Amount (current) 44185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4439
Project Congressional District NY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44516.98
Forgiveness Paid Date 2021-11-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State