Search icon

JONA DIANA WEISS M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JONA DIANA WEISS M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Sep 1993 (32 years ago)
Entity Number: 1754297
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 114 EAST 72ND STREET, NEW YORK, NY, United States, 10021
Address: 276 FIFTH AVENUE, STE 806, 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
DRESNER & DRESNER DOS Process Agent 276 FIFTH AVENUE, STE 806, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JONA DIANA WEISS M.D. Chief Executive Officer 114 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133731446
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-27 2013-09-20 Address 276 FIFTH AVENUE, SUITE 806, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-11-06 2009-02-27 Address 233 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-09-18 2001-11-06 Address 233 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-09-18 2009-02-27 Address 233 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-09-18 2009-02-27 Address 419 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130920002287 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110926002440 2011-09-26 BIENNIAL STATEMENT 2011-09-01
091119002546 2009-11-19 BIENNIAL STATEMENT 2009-09-01
090227002162 2009-02-27 BIENNIAL STATEMENT 2007-09-01
011106002439 2001-11-06 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$56,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,407.18
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $56,700
Jobs Reported:
6
Initial Approval Amount:
$56,700
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,085.88
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $56,697
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State