Search icon

LAW OFFICE OF ISRAEL D. WEINSTEIN, P.C.

Company Details

Name: LAW OFFICE OF ISRAEL D. WEINSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Feb 2016 (9 years ago)
Date of dissolution: 16 May 2022
Entity Number: 4892609
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 68-15 MAIN STREET, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-15 MAIN STREET, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
ISRAEL WEINSTEIN Chief Executive Officer 68-15 MAIN STREET, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
2056421-DCA Inactive Business 2017-07-31 2019-01-31

History

Start date End date Type Value
2018-02-01 2022-10-26 Address 68-15 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2016-02-08 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-08 2022-10-26 Address 68-15 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026003715 2022-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-16
200203062146 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006875 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160208000402 2016-02-08 CERTIFICATE OF INCORPORATION 2016-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2642124 LICENSE INVOICED 2017-07-14 150 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2530707707 2020-05-01 0202 PPP 6815 MAIN ST FL 2, FLUSHING, NY, 11367
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12620.46
Forgiveness Paid Date 2021-04-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State