Search icon

SAMUEL WEISER, INC.

Company Details

Name: SAMUEL WEISER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1945 (80 years ago)
Date of dissolution: 20 Dec 1995
Entity Number: 56670
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 139 FULTON ST, NEW YORK, NY, United States, 10038
Principal Address: 132 E 24TH ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
BERNARD R STAVE, ESQ. DOS Process Agent 139 FULTON ST, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DONALD WEISER Chief Executive Officer 132 E 24TH ST., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1945-10-24 1995-05-25 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951220000231 1995-12-20 CERTIFICATE OF DISSOLUTION 1995-12-20
950525002056 1995-05-25 BIENNIAL STATEMENT 1993-10-01
Z009093-2 1980-01-29 ASSUMED NAME CORP INITIAL FILING 1980-01-29
6501-17 1945-10-24 CERTIFICATE OF INCORPORATION 1945-10-24

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
14327.00
Total Face Value Of Loan:
14327.00
Date:
2020-06-30
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:
4642.00
Total Face Value Of Loan:
4642.00
Date:
2020-06-08
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:
11645.00
Total Face Value Of Loan:
11645.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4642
Current Approval Amount:
4642
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4712.2
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14327
Current Approval Amount:
14327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14514.62
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11645
Current Approval Amount:
11645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11781.51

Date of last update: 19 Mar 2025

Sources: New York Secretary of State