Search icon

WEILER PARTNERS INC.

Company Details

Name: WEILER PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3960177
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 1983 MARCUS AVE, SUITE 137, LAKE SUCCESS, NY, United States, 11042
Principal Address: 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ALLEN & CO.CPA'S PLLC DOS Process Agent 1983 MARCUS AVE, SUITE 137, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
WENDY C. WEILER Chief Executive Officer 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10177

History

Start date End date Type Value
2010-06-10 2020-06-05 Address 50 JERICHO TURNPIKE, SUITE 201, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605060470 2020-06-05 BIENNIAL STATEMENT 2020-06-01
160606006741 2016-06-06 BIENNIAL STATEMENT 2016-06-01
120615006163 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100702000023 2010-07-02 CERTIFICATE OF AMENDMENT 2010-07-02
100610000407 2010-06-10 CERTIFICATE OF INCORPORATION 2010-06-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
9420.00
Total Face Value Of Loan:
9420.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9420
Current Approval Amount:
9420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9544.63

Date of last update: 27 Mar 2025

Sources: New York Secretary of State