Search icon

MICHAEL R. WEINTRAUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL R. WEINTRAUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1984 (41 years ago)
Entity Number: 947036
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 306 WEST 100TH STREET, APT 71, NEW YORK, NY, United States, 10025
Principal Address: 231 WEST 29TH ST, SUITE 1401, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL R. WEINTRAUB, INC. DOS Process Agent 306 WEST 100TH STREET, APT 71, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MICHAEL R WEINTRAUB Chief Executive Officer 231 WEST 29TH ST, SUITE 1401, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-10-16 2014-10-21 Address 135 WEST 26TH ST, NEW YORK, NY, 10001, 6809, USA (Type of address: Chief Executive Officer)
1996-10-16 2014-10-21 Address 135 WEST 26TH ST, NEW YORK, NY, 10001, 6809, USA (Type of address: Principal Executive Office)
1993-10-25 2014-10-21 Address 306 WEST 100TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1992-11-25 1996-10-16 Address 263 WEST 90TH ST., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1992-11-25 1996-10-16 Address 263 WEST 90TH ST., NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141021006664 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121102006023 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101015002411 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081003002102 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061013002671 2006-10-13 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79900.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
14602.00
Total Face Value Of Loan:
14602.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14602
Current Approval Amount:
14602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14745.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State