Search icon

WIEDER & WIEDER, P.C.

Company Details

Name: WIEDER & WIEDER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 1995 (29 years ago)
Entity Number: 1983407
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 35 E. GRASSY SPRAIN ROAD, STE. 403, YONKERS, NY, United States, 10710
Principal Address: 35 EAST GRASSY SPRAIN ROAD, SUITE 403, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 E. GRASSY SPRAIN ROAD, STE. 403, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JOHN A WIEDER Chief Executive Officer 35 EAST GRASSY SPRAIN ROAD, SUITE 403, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2002-01-23 2005-09-02 Address 819 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1998-03-16 2006-08-09 Address 381 DOBBS FERRY RD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
1998-03-16 2006-08-09 Address 381 DOBBS FERRY RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1998-03-16 2002-01-23 Address 381 DOBBS FERRY RD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
1996-08-22 2002-01-23 Name WIEDER & MASTROIANNI, P.C.

Filings

Filing Number Date Filed Type Effective Date
080103002861 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060809002437 2006-08-09 BIENNIAL STATEMENT 2005-12-01
050902000097 2005-09-02 CERTIFICATE OF CHANGE 2005-09-02
020123000870 2002-01-23 CERTIFICATE OF AMENDMENT 2002-01-23
980316002224 1998-03-16 BIENNIAL STATEMENT 1997-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-04-28
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:
53400.00
Total Face Value Of Loan:
53400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53400
Current Approval Amount:
53400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
53989.59
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
63202.05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State