Search icon

MICHAEL WEINSTEIN INC.

Company Details

Name: MICHAEL WEINSTEIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1981 (44 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 703855
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 314 WEST 77TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL WEINSTEIN INC. DOS Process Agent 314 WEST 77TH ST, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
DP-939176 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A771672-4 1981-06-04 CERTIFICATE OF INCORPORATION 1981-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1113388501 2021-02-18 0202 PPS 41 Union Sq W Ste 720, New York, NY, 10003-3230
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54297
Loan Approval Amount (current) 54297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-3230
Project Congressional District NY-12
Number of Employees 3
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54652.95
Forgiveness Paid Date 2021-10-19
4721538310 2021-01-23 0202 PPS 110 Oliver Rd, Bedford, NY, 10506-1543
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14660
Loan Approval Amount (current) 14660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1543
Project Congressional District NY-17
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14752.38
Forgiveness Paid Date 2021-09-17
7770588303 2021-01-28 0248 PPS 4724 Deerfield Pl, Vestal, NY, 13850-3759
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19430
Loan Approval Amount (current) 19430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-3759
Project Congressional District NY-19
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19541.72
Forgiveness Paid Date 2021-08-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State