Search icon

GARY S. WEINICK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARY S. WEINICK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3070858
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1325 FRANKLIN AVE / SUITE 235, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY S. WEINICK, P.C. DOS Process Agent 1325 FRANKLIN AVE / SUITE 235, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
GARY S WEINICK Chief Executive Officer 1325 FRANKLIN AVE / SUITE 235, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
201307206
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-02 2020-07-02 Address 1325 FRANKLIN AVE / SUITE 235, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-05-25 2010-07-02 Address 1325 FRANKLIN AVE, SUITE 235, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-05-25 2010-07-02 Address 1325 FRANKLIN AVE, SUTIE 235, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2006-05-25 2010-07-02 Address 1325 FRANKLIN AVE, SUITE 235, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-06-25 2006-05-25 Address EIGHT CLEARLAND ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061108 2020-07-02 BIENNIAL STATEMENT 2020-06-01
180605007126 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160620006381 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140624006413 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120614006402 2012-06-14 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25646.00
Total Face Value Of Loan:
25646.00
Date:
2020-04-29
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:
27969.00
Total Face Value Of Loan:
27969.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27969
Current Approval Amount:
27969
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28397.35
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25646
Current Approval Amount:
25646
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25868.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State