Search icon

A.M. WEISS DEVELOPMENT GROUP LLC

Company Details

Name: A.M. WEISS DEVELOPMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2013 (11 years ago)
Entity Number: 4490982
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 82 CEDAR DRIVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 82 CEDAR DRIVE, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
200520060338 2020-05-20 BIENNIAL STATEMENT 2019-11-01
170914006276 2017-09-14 BIENNIAL STATEMENT 2015-11-01
140204000591 2014-02-04 CERTIFICATE OF PUBLICATION 2014-02-04
131121000840 2013-11-21 ARTICLES OF ORGANIZATION 2013-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1370047705 2020-05-01 0235 PPP 82 CEDAR DR, GREAT NECK, NY, 11021
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34455
Loan Approval Amount (current) 34455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34667.91
Forgiveness Paid Date 2020-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State