-
Home Page
›
-
Counties
›
-
New York
›
-
10038
›
-
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
14327.00
Total Face Value Of Loan:
14327.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
4642.00
Total Face Value Of Loan:
4642.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Not Hispanic or Latino
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
Ethnicity:
Unknown/NotStated
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
11781.51
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State