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.
1995-12-20 1996-08-22 Name WIEDER, MASTROIANNI & REDA, P.C.
1995-12-20 1998-03-16 Address 92 WEST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1995-12-20 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
960822000008 1996-08-22 CERTIFICATE OF AMENDMENT 1996-08-22
951220000122 1995-12-20 CERTIFICATE OF INCORPORATION 1995-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3840207209 2020-04-27 0202 PPP 35 East Grassy Sprain Road, Suite 403, Yonkers, NY, 10710
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 53989.59
Forgiveness Paid Date 2021-06-16
1703708403 2021-02-02 0202 PPS 35 E Grassy Sprain Rd Ste 403, Yonkers, NY, 10710-4618
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-4618
Project Congressional District NY-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 63202.05
Forgiveness Paid Date 2022-03-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State