Search icon

WEINREAL PROPERTIES CORP.

Headquarter

Company Details

Name: WEINREAL PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1976 (48 years ago)
Entity Number: 418447
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 777 West Putnam Avenue, Greenwich, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 West Putnam Avenue, Greenwich, CT, United States, 06830

Chief Executive Officer

Name Role Address
SAMUEL G WEINBERG Chief Executive Officer 777 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
2870222
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1153039
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132883653
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-16 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-08-15 Address 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 551 MADISON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-01-17 2023-08-15 Address 551 MADISON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815003831 2023-08-15 BIENNIAL STATEMENT 2022-12-01
211215003033 2021-12-15 BIENNIAL STATEMENT 2021-12-15
181218006522 2018-12-18 BIENNIAL STATEMENT 2018-12-01
171213006104 2017-12-13 BIENNIAL STATEMENT 2016-12-01
141217006572 2014-12-17 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52732.26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State