Search icon

AZOULAY WEISS, LLP

Company Details

Name: AZOULAY WEISS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 Jan 2009 (16 years ago)
Entity Number: 3764868
ZIP code: 11507
County: Blank
Place of Formation: New York
Address: 864 WILLIS AVE, ALBERTSON, NY, United States, 11507

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AZOULAY WEISS LLP 401(K) 2023 800335839 2024-10-14 AZOULAY WEISS LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541110
Sponsor’s telephone number 5167396200
Plan sponsor’s address 14 WALL STREET, SUITE 4B, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing EDWARD WEISS
Valid signature Filed with authorized/valid electronic signature
AZOULAY WEISS LLP 401(K) 2022 800335839 2023-10-16 AZOULAY WEISS LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541110
Sponsor’s telephone number 5167396200
Plan sponsor’s address 14 WALL STREET, SUITE 4B, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing EDWARD WEISS
AZOULAY WEISS LLP 401(K) 2021 800335839 2022-06-10 AZOULAY WEISS LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541110
Sponsor’s telephone number 5167396200
Plan sponsor’s address 14 WALL STREET, SUITE 4B, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing EDWARD WEISS
AZOULAY WEISS LLP 401(K) 2020 800335839 2021-06-10 AZOULAY WEISS LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541110
Sponsor’s telephone number 5167396200
Plan sponsor’s address 864 WILLIS AVENUE, ALBERTSON, NY, 11507

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing EDWARD WEISS
AZOULAY WEISS LLP 401(K) 2019 800335839 2020-06-22 AZOULAY WEISS LLP 11
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541110
Sponsor’s telephone number 5167396200
Plan sponsor’s address 864 WILLIS AVENUE, ALBERTSON, NY, 11507

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing EWEISS9537
AZOULAY WEISS LLP 401(K) 2019 800335839 2020-06-30 AZOULAY WEISS LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 541110
Sponsor’s telephone number 5167396200
Plan sponsor’s address 864 WILLIS AVENUE, ALBERTSON, NY, 11507

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing EDWARD WEISS

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

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
091102000211 2009-11-02 CERTIFICATE OF AMENDMENT 2009-11-02
090513000233 2009-05-13 CERTIFICATE OF PUBLICATION 2009-05-13
090120000512 2009-01-20 NOTICE OF REGISTRATION 2009-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9234258304 2021-01-30 0235 PPS 864 Willis Ave Ste 6, Albertson, NY, 11507-1930
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111030
Loan Approval Amount (current) 111030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1930
Project Congressional District NY-03
Number of Employees 11
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111612.91
Forgiveness Paid Date 2021-08-16
7527007210 2020-04-28 0235 PPP 864 WILLIS AVE STE 6, Albertson, NY, 11507-1930
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135487
Loan Approval Amount (current) 135487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1930
Project Congressional District NY-03
Number of Employees 12
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136894.56
Forgiveness Paid Date 2021-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State