Search icon

JOEL WEISS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2022-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-06
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:
1632.00
Total Face Value Of Loan:
1632.00
Date:
2020-06-12
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:
3200.00
Total Face Value Of Loan:
3200.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3200
Current Approval Amount:
3200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3229.81
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1632
Current Approval Amount:
1632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1676.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State