Search icon

PAUL R. WEISS, M.D., LLP

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL R. WEISS, M.D., LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 May 1995 (30 years ago)
Entity Number: 1922453
ZIP code: 10028
County: Blank
Place of Formation: New York
Address: 1049 5TH AVE, STE 20, NEW YORK, NY, United States, 10028
Principal Address: 1049 5TH AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1049 5TH AVE, STE 20, NEW YORK, NY, United States, 10028

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PAUL WEISS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P2885069

Unique Entity ID

Unique Entity ID:
T182U7Y55KC6
CAGE Code:
9V7Z2
UEI Expiration Date:
2026-02-26

Business Information

Activation Date:
2025-02-28
Initial Registration Date:
2022-07-21

Form 5500 Series

Employer Identification Number (EIN):
132898754
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-06 2005-04-19 Address 1049 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1995-05-16 2000-04-06 Address 200 OLD COUNTRY ROAD, STE 364, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423002005 2020-04-23 FIVE YEAR STATEMENT 2020-05-01
150722002049 2015-07-22 FIVE YEAR STATEMENT 2015-05-01
100422002002 2010-04-22 FIVE YEAR STATEMENT 2010-05-01
050419002137 2005-04-19 FIVE YEAR STATEMENT 2005-05-01
030623000055 2003-06-23 CERTIFICATE OF AMENDMENT 2003-06-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
41102.00
Total Face Value Of Loan:
41102.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,102
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$41,595.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,278
Rent: $4,212
Healthcare: $2612

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State