Search icon

WEISS 2.0 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WEISS 2.0 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2008 (17 years ago)
Entity Number: 3629061
ZIP code: 11096
County: Queens
Place of Formation: New York
Address: 148 Doughty Blvd, #312, Inwood, NY, United States, 11096

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
IRVING WEISS Agent 1164 NORTON DRIVE, FAR ROCKAWAY, NY, 11591

DOS Process Agent

Name Role Address
WEISS 2.0 DOS Process Agent 148 Doughty Blvd, #312, Inwood, NY, United States, 11096

Chief Executive Officer

Name Role Address
IRVING WEISS Chief Executive Officer 1164 NORTON DRIVE, FAR ROCKAWAY, NY, United States, 11691

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
IRVING WEISS
User ID:
P3281410
Trade Name:
KINGS COUNTY VETERAN SUPPLY

Unique Entity ID

Unique Entity ID:
UNG5L58J49W1
CAGE Code:
9X4Y0
UEI Expiration Date:
2026-04-10

Business Information

Doing Business As:
KINGS COUNTY VETERAN SUPPLY
Activation Date:
2025-04-14
Initial Registration Date:
2024-05-30

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1164 NORTON DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2010-03-10 2024-02-01 Address 1164 NORTON DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2010-03-10 2014-04-11 Address 1164 NORTON DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
2008-02-08 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2008-02-08 2024-02-01 Address 1164 NORTON DRIVE, FAR ROCKAWAY, NY, 11591, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201044601 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220824000816 2022-08-24 BIENNIAL STATEMENT 2022-02-01
140411002132 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120321002610 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100310002018 2010-03-10 BIENNIAL STATEMENT 2010-02-01

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:
15600.00
Total Face Value Of Loan:
15600.00
Date:
2020-10-24
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-14
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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,600
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,701.83
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $15,600
Jobs Reported:
1
Initial Approval Amount:
$15,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,709.63
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $15,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State