Search icon

NATALIE WEINSTEIN ENTERPRISES INC.

Company Details

Name: NATALIE WEINSTEIN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2010 (15 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 3933041
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 900 MERCHANTS CONCOURSE, SUITE 305, WESTBURY, NY, United States, 11590
Principal Address: 459 LAKE AVENUE, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KREINCES & ROSENBERG, P.C. DOS Process Agent 900 MERCHANTS CONCOURSE, SUITE 305, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
NATALIE WEINSTEIN Chief Executive Officer 459 LAKE AVENUE, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 459 LAKE AVENUE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2018-07-06 2023-08-24 Address 459 LAKE AVENUE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2010-04-05 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-05 2023-08-24 Address 900 MERCHANTS CONCOURSE, SUITE 305, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824002513 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
220401000902 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200401060676 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180706002012 2018-07-06 BIENNIAL STATEMENT 2018-04-01
100405000581 2010-04-05 CERTIFICATE OF INCORPORATION 2010-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1565297307 2020-04-28 0235 PPP 176 Second Street, St James, NY, 11780
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St James, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5485.7
Forgiveness Paid Date 2021-08-20
7616038402 2021-02-12 0235 PPS 176 2nd St, Saint James, NY, 11780-2062
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-2062
Project Congressional District NY-01
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5481.94
Forgiveness Paid Date 2022-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State