Search icon

WEINBERGER & GAGLIOTI, O.D., P.C.

Company Details

Name: WEINBERGER & GAGLIOTI, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 1992 (33 years ago)
Entity Number: 1646862
ZIP code: 10520
County: Westchester
Place of Formation: New York
Principal Address: 179 S Riverside Ave, 179 S Riverside Ave, Croton, NY, United States, 10520
Address: 179 S Riverside Ave, Croton, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID WEINBERGER DOS Process Agent 179 S Riverside Ave, Croton, NY, United States, 10520

Chief Executive Officer

Name Role Address
DAVID L WEINBERGER Chief Executive Officer 179 SOUTH RIVERSIDE AVE, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
1993-07-30 2004-07-12 Address 171 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1993-07-30 2004-07-12 Address 171 SOUTH RIVERSIDE AVENUE, CROTON-0N-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1992-06-25 2004-07-12 Address 171 SOUTH RIVERSIDE AVENUE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220408002188 2022-04-08 BIENNIAL STATEMENT 2020-06-01
141006006797 2014-10-06 BIENNIAL STATEMENT 2014-06-01
120716002271 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100707002876 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080717002752 2008-07-17 BIENNIAL STATEMENT 2008-06-01
060524002838 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040712002403 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020916002545 2002-09-16 BIENNIAL STATEMENT 2002-06-01
000619002290 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980612002152 1998-06-12 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1653537405 2020-05-04 0202 PPP 179 S Riverside Avenue, CROTON ON HUDSON, NY, 10520
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143940
Loan Approval Amount (current) 143940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145452.49
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State