Search icon

JOEL WEISS, INC.

Company Details

Name: JOEL WEISS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3006325
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 4 SASAV COURT UNIT 202, MONROE, NY, United States, 10950
Principal Address: 4 SASEV CT / UNIT 202, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL WEISS Chief Executive Officer 4 SASEV CT / UNIT 202, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SASAV COURT UNIT 202, MONROE, NY, United States, 10950

History

Start date End date Type Value
2006-02-17 2008-03-07 Address 4 SASAV COURT UNIT 202, MONROE, NY, 10950, 5922, USA (Type of address: Service of Process)
2004-01-29 2006-02-17 Address 4 SASAVE COURT UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1943379 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080307002441 2008-03-07 BIENNIAL STATEMENT 2008-01-01
060217002184 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040129000361 2004-01-29 CERTIFICATE OF INCORPORATION 2004-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2887287900 2020-06-12 0202 PPP 26 Hart st #1, Brooklyn, NY, 11206-6402
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-6402
Project Congressional District NY-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3229.81
Forgiveness Paid Date 2021-06-16
4201558203 2020-08-05 0202 PPP 197 hooper st, BROOKLYN, NY, 11211-7911
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1632
Loan Approval Amount (current) 1632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-7911
Project Congressional District NY-07
Number of Employees 1
NAICS code 926110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1676.85
Forgiveness Paid Date 2023-05-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State