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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
5415.00
Total Face Value Of Loan:
5415.00
Date:
2020-06-29
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:
16500.00
Total Face Value Of Loan:
16500.00
Date:
2020-04-29
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:
5415.00
Total Face Value Of Loan:
5415.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5415
Current Approval Amount:
5415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5485.7
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5415
Current Approval Amount:
5415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5481.94

Date of last update: 27 Mar 2025

Sources: New York Secretary of State