Search icon

DAVID WEINSTEIN LLC

Company Details

Name: DAVID WEINSTEIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4766830
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 2207 Murray Ct, Pearl River, NY, United States, 10965

DOS Process Agent

Name Role Address
DW LLC DOS Process Agent 2207 Murray Ct, Pearl River, NY, United States, 10965

History

Start date End date Type Value
2015-06-01 2023-06-02 Address 14 BUSH COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602002352 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210604060908 2021-06-04 BIENNIAL STATEMENT 2021-06-01
170609006280 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150930000415 2015-09-30 CERTIFICATE OF CHANGE 2015-09-30
150918000157 2015-09-18 CERTIFICATE OF PUBLICATION 2015-09-18
150601000312 2015-06-01 ARTICLES OF ORGANIZATION 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1527358906 2021-04-26 0202 PPS 1177 Avenue of the Americas, New York, NY, 10036-2714
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2714
Project Congressional District NY-12
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12152.67
Forgiveness Paid Date 2023-06-21
4255478503 2021-02-25 0202 PPP 1177 Avenue of the Americas, New York, NY, 10036-2714
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2714
Project Congressional District NY-12
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11947.6
Forgiveness Paid Date 2021-07-28
5818538300 2021-01-25 0202 PPS 136 E 64th St Apt 1C, New York, NY, 10065-7380
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 126000
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, 10065-7380
Project Congressional District NY-12
Number of Employees 8
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127578.5
Forgiveness Paid Date 2022-05-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State