Search icon

WEEKEND FOR LADIES, CORP.

Company Details

Name: WEEKEND FOR LADIES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2004 (21 years ago)
Entity Number: 3004327
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 89-62 165TH ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN JEONG Chief Executive Officer 89-62B 165TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-62 165TH ST, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2006-03-13 2008-01-22 Address 89-62B 165TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2006-03-13 2008-01-22 Address 89-62B 165TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2004-01-26 2008-01-22 Address 89-62 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002399 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120229002819 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100201002473 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080122002731 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060313002937 2006-03-13 BIENNIAL STATEMENT 2006-01-01
040126000105 2004-01-26 CERTIFICATE OF INCORPORATION 2004-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-26 No data 928 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-19 No data 928 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611667410 2020-05-07 0202 PPP 81-89 165th Street, JAMAICA, NY, 11432
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11917
Loan Approval Amount (current) 11917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12067.51
Forgiveness Paid Date 2021-08-13
7810638300 2021-01-28 0202 PPS 81-89 165th Street, JAMAICA, NY, 11432
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11916
Loan Approval Amount (current) 11916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432
Project Congressional District NY-05
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12058.99
Forgiveness Paid Date 2022-05-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State