Search icon

JERRY C. WACHTEL, MD, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
19400.00
Total Face Value Of Loan:
19400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19400
Current Approval Amount:
19400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19569.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State