Search icon

WEATHERMAN INC.

Company Details

Name: WEATHERMAN INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 17 Jul 2018 (7 years ago)
Date of dissolution: 17 Jul 2018
Entity Number: 5376639
County: Blank
Place of Formation: Delaware

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1800187702 2020-05-01 0202 PPP 109 S 5TH ST STE 3208, BROOKLYN, NY, 11249
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76145
Loan Approval Amount (current) 76145
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 448150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76949.26
Forgiveness Paid Date 2021-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400878 Americans with Disabilities Act - Other 2024-09-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-16
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name ORTIZ
Role Plaintiff
Name WEATHERMAN INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State