Search icon

WEISS REALTY & MANAGEMENT CORP.

Company Details

Name: WEISS REALTY & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2005 (20 years ago)
Entity Number: 3267351
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 14 N Madison Ave Suite 101, Spring Valley, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEISS REALTY & MANAGEMENT CORP. DOS Process Agent 14 N Madison Ave Suite 101, Spring Valley, NY, United States, 10977

Chief Executive Officer

Name Role Address
YOEL WEISS Chief Executive Officer 14 N MADISON AVE SUITE 101, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 14 N MADISON AVE SUITE 101, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 18 FRANCIS PLACE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2008-02-20 2024-10-09 Address 18 FRANCIS PLACE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2005-10-12 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-12 2024-10-09 Address P.O. BOX 963, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001545 2024-10-09 BIENNIAL STATEMENT 2024-10-09
111013003352 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091216002643 2009-12-16 BIENNIAL STATEMENT 2009-10-01
080220002194 2008-02-20 BIENNIAL STATEMENT 2007-10-01
051012000162 2005-10-12 CERTIFICATE OF INCORPORATION 2005-10-12

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
30470.00
Total Face Value Of Loan:
30470.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148500.00
Total Face Value Of Loan:
148500.00
Date:
2020-06-25
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:
20669.00
Total Face Value Of Loan:
20669.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30470
Current Approval Amount:
30470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30634.2
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20669
Current Approval Amount:
20669
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20972.52

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2025-01-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State