Search icon

SCOTT S. WEISSMAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT S. WEISSMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926238
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 340 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-434-2000

Phone +1 718-373-1700

Phone +1 718-291-8200

Phone +1 718-762-6100

Phone +1 718-939-7500

Phone +1 212-979-4000

Phone +1 212-426-1284

Phone +1 212-690-7400

Phone +1 718-581-1000

Phone +1 212-750-2444

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT S WEISSMAN, MD DOS Process Agent 340 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SCOTT S WEISSMAN, MD Chief Executive Officer 340 EAST 49TH STREET, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1710250659

Authorized Person:

Name:
SCOTT S WEISSMAN
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2127508430

History

Start date End date Type Value
2001-05-30 2011-06-30 Address 340 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-05-30 2011-06-30 Address 340 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-05-30 2011-06-30 Address 340 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-05-23 2001-05-30 Address 111 EAST 65TH ST 1B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-05-23 2001-05-30 Address 111 EAST 65TH ST 1B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130514006041 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110630002261 2011-06-30 BIENNIAL STATEMENT 2011-05-01
090501002654 2009-05-01 BIENNIAL STATEMENT 2009-05-01
050719002618 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030508002106 2003-05-08 BIENNIAL STATEMENT 2003-05-01

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:
35452.00
Total Face Value Of Loan:
35452.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$35,452
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,803.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,152
Utilities: $1,300
Rent: $15,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State