Search icon

ROBERT M. WEISS & CO., LTD.

Company Details

Name: ROBERT M. WEISS & CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1979 (46 years ago)
Entity Number: 563526
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 94 Willis Avenue, Mineola, NY, United States, 11501
Principal Address: 36 EAST 31ST STREET, SUITE 200, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RABINOWITZ, GALINA AND ROSEN ESQS. DOS Process Agent 94 Willis Avenue, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
DAVID LEINER Chief Executive Officer 36 EAST 31ST STREET, SUITE 200, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132988974
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-05 Address 36 EAST 31ST STREET, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-06-12 2024-01-05 Address 94 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2019-06-12 2024-01-05 Address 36 EAST 31ST STREET, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-01-07 2019-06-12 Address 440 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001346 2024-01-05 BIENNIAL STATEMENT 2024-01-05
20210416023 2021-04-16 ASSUMED NAME CORP INITIAL FILING 2021-04-16
190612002029 2019-06-12 BIENNIAL STATEMENT 2019-06-01
160107000068 2016-01-07 CERTIFICATE OF CHANGE 2016-01-07
081124000354 2008-11-24 CERTIFICATE OF AMENDMENT 2008-11-24

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125855.00
Total Face Value Of Loan:
125855.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125855.00
Total Face Value Of Loan:
125855.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125855
Current Approval Amount:
125855
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126776.61

Date of last update: 17 Mar 2025

Sources: New York Secretary of State