Search icon

WEISS, WEXLER & WORNOW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEISS, WEXLER & WORNOW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 1981 (44 years ago)
Entity Number: 708731
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 11 PARK PLACE, 4TH FLOOR, NEW YORK, NY, United States, 10007
Principal Address: 25 PARK PLACE, 4TH FLOOR, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-227-0347

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PARK PLACE, 4TH FLOOR, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
BRUCE WEXLER Chief Executive Officer 11 PARK PLACE, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1993-02-16 2005-08-23 Address 11 PARK PLACE SUITE 1400, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-02-16 2009-07-02 Address 11 PARK PLACE SUITE 1400, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1993-02-16 2009-07-02 Address 11 PARK PLACE SUITE 1400, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1981-07-02 2002-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-07-02 1993-02-16 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090702002591 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070719002904 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050823002739 2005-08-23 BIENNIAL STATEMENT 2005-07-01
040107003028 2004-01-07 BIENNIAL STATEMENT 2003-07-01
020808000530 2002-08-08 CERTIFICATE OF AMENDMENT 2002-08-08

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
1143807.00
Total Face Value Of Loan:
1143807.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1143807
Current Approval Amount:
1143807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1155358.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State