Search icon

RIDER, WEINER & FRANKEL, P.C.

Company Details

Name: RIDER, WEINER & FRANKEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 1984 (41 years ago)
Entity Number: 952557
ZIP code: 12553
County: Orange
Place of Formation: New York
Principal Address: 655 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553
Address: 655 Little Britain Road, New Windsor, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIDER, WEINER & FRANKEL, P.C. DOS Process Agent 655 Little Britain Road, New Windsor, NY, United States, 12553

Chief Executive Officer

Name Role Address
CHARLES E. FRANKEL, ESQ. Chief Executive Officer P.O. BOX 2280, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141660010
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address P.O. BOX 2280, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-10-01 Address P.O. BOX 2280, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2023-12-14 Address P.O. BOX 2280, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-10-01 Address P.O. BOX 2280, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035192 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231214000549 2023-12-14 BIENNIAL STATEMENT 2023-12-14
201001061262 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161014006134 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141001006670 2014-10-01 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
258000.00
Total Face Value Of Loan:
258000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258000
Current Approval Amount:
258000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
260883.95

Date of last update: 17 Mar 2025

Sources: New York Secretary of State