Search icon

AZOULAY WEISS, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: AZOULAY WEISS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 Jan 2009 (17 years ago)
Entity Number: 3764868
ZIP code: 11507
County: Blank
Place of Formation: New York
Address: 864 WILLIS AVE, ALBERTSON, NY, United States, 11507

Agent

Name Role Address
EDWARD J. WEISS Agent 864 WILLIS AVE., SUITE 6, ALBERTSON, NY, 11507

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 864 WILLIS AVE, ALBERTSON, NY, United States, 11507

Form 5500 Series

Employer Identification Number (EIN):
800335839
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-05 2018-11-16 Address 864 WILLIS AVE, STE 6, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2012-08-08 2015-02-05 Address 864 WILLIS AVENUE, SUITE 6, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2009-01-20 2015-02-05 Address 118-21 QUEENS BOULVEVARD, SUITE 403, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2009-01-20 2012-08-08 Address 118-21 QUEENS BOULEVARD, SUITE 403, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181116002001 2018-11-16 FIVE YEAR STATEMENT 2019-01-01
150311000534 2015-03-11 CERTIFICATE OF CONSENT 2015-03-11
150205002012 2015-02-05 FIVE YEAR STATEMENT 2014-01-01
RV-2140444 2014-07-30 REVOCATION OF REGISTRATION 2014-07-30
120808000219 2012-08-08 CERTIFICATE OF CHANGE 2012-08-08

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
111030.00
Total Face Value Of Loan:
111030.00
Date:
2020-04-28
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:
135487.00
Total Face Value Of Loan:
135487.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$111,030
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,030
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,612.91
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $111,027
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$135,487
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,487
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$136,894.56
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $135,487

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State