Search icon

JERRY C. WACHTEL, MD, P.C.

Company Details

Name: JERRY C. WACHTEL, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Mar 1996 (29 years ago)
Date of dissolution: 08 Aug 2022
Entity Number: 2011440
ZIP code: 11236
County: Nassau
Place of Formation: New York
Address: 8605 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY C. WACHTEL Chief Executive Officer 8605 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8605 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2008-03-06 2023-01-07 Address 8605 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2008-03-06 2023-01-07 Address 8605 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2002-03-08 2008-03-06 Address 8605 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2002-03-08 2008-03-06 Address 8605 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2000-06-16 2008-03-06 Address 8605 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1998-03-16 2002-03-08 Address 267 WILLARD DRIVE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1998-03-16 2002-03-08 Address 267 WILLARD DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1996-03-19 2000-06-16 Address 267 WILLARD DRIVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1996-03-19 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230107000552 2022-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-08
140321006211 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120504002331 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100412003187 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080306002769 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060324002662 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040311002888 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020308002466 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000616000217 2000-06-16 CERTIFICATE OF CHANGE 2000-06-16
000405002033 2000-04-05 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6602127708 2020-05-01 0202 PPP 8605 FLATLANDS AVE, BROOKLYN, NY, 11236-3607
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11236-3607
Project Congressional District NY-08
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19569.55
Forgiveness Paid Date 2021-03-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State