Search icon

WEITZMAN ASSOCIATES, LLC

Headquarter

Company Details

Name: WEITZMAN ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2017 (8 years ago)
Entity Number: 5064359
ZIP code: 12207
County: New York
Place of Formation: New York
Address: ATTN: CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of WEITZMAN ASSOCIATES, LLC, ILLINOIS LLC_06446981 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEITZMAN ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2023 371862083 2024-09-19 WEITZMAN ASSOCIATES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2129494000
Plan sponsor’s address 355 LEXINGTON AVE 5TH FL, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing MARILYN WEITZMAN
Valid signature Filed with authorized/valid electronic signature
WEITZMAN ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2022 371862083 2023-09-11 WEITZMAN ASSOCIATES, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2129494000
Plan sponsor’s address 355 LEXINGTON AVE 5TH FL, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing MARILYN WEITZMAN
WEITZMAN ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2021 371862083 2022-09-29 WEITZMAN ASSOCIATES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2129494000
Plan sponsor’s address 355 LEXINGTON AVE 5TH FL, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing MARILYN WEITZMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date End date
46000052156 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-01-08 2026-01-07
46000045109 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-05-09 2025-05-08
46000053287 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-03-23 2025-03-22

History

Start date End date Type Value
2017-01-09 2024-09-19 Address ATTN: CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919003464 2024-09-19 BIENNIAL STATEMENT 2024-09-19
170303000387 2017-03-03 CERTIFICATE OF PUBLICATION 2017-03-03
170109000286 2017-01-09 ARTICLES OF ORGANIZATION 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1713157706 2020-05-01 0202 PPP 355 LEXINGTON AVE FL 5, NEW YORK, NY, 10017
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259235
Loan Approval Amount (current) 259235
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 220
NAICS code -
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 262248.32
Forgiveness Paid Date 2021-07-06
2582048403 2021-02-03 0202 PPS 355 Lexington Ave Fl 5, New York, NY, 10017-6603
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266277
Loan Approval Amount (current) 266277
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 New York, NEW YORK, NY, 10017-6603
Project Congressional District NY-12
Number of Employees 21
NAICS code 531320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 269111.22
Forgiveness Paid Date 2022-03-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State