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

Links between entities

Type Company Name Company Number State
Headquarter of WEINREAL PROPERTIES CORP., CONNECTICUT 2870222 CONNECTICUT
Headquarter of WEINREAL PROPERTIES CORP., CONNECTICUT 1153039 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEINREAL PROPERTIES CORP. MONEY PURCHASE PENSION PLAN 2023 132883653 2024-07-10 WEINREAL PROPERTIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 531390
Sponsor’s telephone number 2123081200
Plan sponsor’s address 551 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022
WEINREAL PROPERTIES CORP. MONEY PURCHASE PENSION PLAN 2022 132883653 2023-08-24 WEINREAL PROPERTIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 531390
Sponsor’s telephone number 2123081200
Plan sponsor’s address 551 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022
WEINREAL PROPERTIES CORP. MONEY PURCHASE PENSION PLAN 2021 132883653 2022-08-11 WEINREAL PROPERTIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 531390
Sponsor’s telephone number 2123081200
Plan sponsor’s address 551 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing SAMUEL G.WEINBERG
WEINREAL PROPERTIES CORP. MONEY PURCHASE PENSION PLAN 2020 132883653 2021-09-16 WEINREAL PROPERTIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 531390
Sponsor’s telephone number 2123081200
Plan sponsor’s address 551 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing SAMUEL G.WEINBERG
WEINREAL PROPERTIES CORP. MONEY PURCHASE PENSION PLAN 2019 132883653 2020-10-07 WEINREAL PROPERTIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 531390
Sponsor’s telephone number 2123081200
Plan sponsor’s address 551 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing SAMUEL G.WEINBERG
WEINREAL PROPERTIES CORP. MONEY PURCHASE PENSION PLAN 2018 132883653 2019-09-16 WEINREAL PROPERTIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 531390
Sponsor’s telephone number 2123081200
Plan sponsor’s address 551 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing SAMUEL G.WEINBERG
WEINREAL PROPERTIES CORP. MONEY PURCHASE PENSION PLAN 2017 132883653 2018-09-18 WEINREAL PROPERTIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 531390
Sponsor’s telephone number 2123081200
Plan sponsor’s address 551 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing SAMUEL WEINBERG
WEINREAL PROPERTIES CORP. MONEY PURCHASE PENSION PLAN 2016 132883653 2017-09-27 WEINREAL PROPERTIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 531390
Sponsor’s telephone number 2123081200
Plan sponsor’s address 551 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing SAMUEL WEINBERG
WEINREAL PROPERTIES CORP. MONEY PURCHASE PENSION PLAN 2015 132883653 2016-08-30 WEINREAL PROPERTIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 531390
Sponsor’s telephone number 2123081200
Plan sponsor’s address 551 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing SAMUEL WEINBERG
WEINREAL PROPERTIES CORP. MONEY PURCHASE PENSION PLAN 2014 132883653 2015-09-10 WEINREAL PROPERTIES CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 531390
Sponsor’s telephone number 2123081200
Plan sponsor’s address 551 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing SAMUEL WEINBERG

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

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)
2013-01-17 2023-08-15 Address 551 MADISON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1976-12-27 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-12-27 2013-01-17 Address 6 EAST 43RD ST., NEW YORK, NY, 10017, 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
130117002071 2013-01-17 BIENNIAL STATEMENT 2012-12-01
20120425021 2012-04-25 ASSUMED NAME LLC INITIAL FILING 2012-04-25
A365410-4 1976-12-27 CERTIFICATE OF INCORPORATION 1976-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7081527708 2020-05-01 0202 PPP 551 Madison Aveneue 10th Floor, New York, NY, 10022
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52732.26
Forgiveness Paid Date 2022-04-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State