Search icon

MICHAEL R. WEINTRAUB, INC.

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)
1984-10-01 1993-10-25 Address 306 WEST 100TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

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
041115002072 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021016002326 2002-10-16 BIENNIAL STATEMENT 2002-10-01
000929002061 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981005002133 1998-10-05 BIENNIAL STATEMENT 1998-10-01
961016002649 1996-10-16 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116447208 2020-04-28 0202 PPP 237 West 35th Street, Suite 701, New York, NY, 10001-1952
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14602
Loan Approval Amount (current) 14602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-1952
Project Congressional District NY-12
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14745.99
Forgiveness Paid Date 2021-04-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State