Search icon

JOSEPH R. WEISS, LLC

Company Details

Name: JOSEPH R. WEISS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2012 (12 years ago)
Entity Number: 4335334
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 1120 Avenue of the Americas, 4th Floor, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PROPP LAPIDUS, PLLC, MITCHELL LAPIDUS, ESQ. DOS Process Agent 1120 Avenue of the Americas, 4th Floor, NEW YORK, NY, United States, 10036

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001726846
Phone:
718-677-4354

Latest Filings

Form type:
13F-HR
File number:
028-18749
Filing date:
2019-11-13
File:
Form type:
13F-HR
File number:
028-18749
Filing date:
2019-05-09
File:
Form type:
13F-HR
File number:
028-18749
Filing date:
2019-01-28
File:
Form type:
13F-HR
File number:
028-18749
Filing date:
2018-11-13
File:
Form type:
13F-HR
File number:
028-18749
Filing date:
2018-08-13
File:

History

Start date End date Type Value
2023-12-22 2024-12-02 Address 1120 Avenue of the Americas, 4th Floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-09-09 2023-12-22 Address 60 EAST 42ND STREET, SUITE 1420, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2012-12-19 2015-09-09 Address 1500 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001914 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231222000361 2023-12-22 BIENNIAL STATEMENT 2023-12-22
201228060311 2020-12-28 BIENNIAL STATEMENT 2020-12-01
181108006500 2018-11-08 BIENNIAL STATEMENT 2016-12-01
150909006210 2015-09-09 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-01
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:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State