Search icon

WEBER REAL ESTATE ADVISORS LLC

Company Details

Name: WEBER REAL ESTATE ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2016 (9 years ago)
Entity Number: 4997531
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 16 STEVEN DRIVE, UNIT 1, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
WEBER REAL ESTATE ADVISORS LLC DOS Process Agent 16 STEVEN DRIVE, UNIT 1, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2016-08-23 2020-08-04 Address 16-1 STEVEN DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061717 2020-08-04 BIENNIAL STATEMENT 2020-08-01
161115000318 2016-11-15 CERTIFICATE OF PUBLICATION 2016-11-15
160823010051 2016-08-23 ARTICLES OF ORGANIZATION 2016-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1091627710 2020-05-01 0202 PPP 16 STEVEN DR UNIT 1, OSSINING, NY, 10562
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19230
Loan Approval Amount (current) 19230
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 OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 1
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 19473.94
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State