Search icon

ROBERT J. WEISS, M.D. P.C.

Company Details

Name: ROBERT J. WEISS, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2095885
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 6636 US RT 20, LAFAYETTE, NY, United States, 13084
Principal Address: NORTH MEDICAL CENTER, 5100 WEST TAFT RD, STE 2R, LIVERPOOL, NY, United States, 13088

Contact Details

Phone +1 315-452-2727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR ROBERT WEISS DOS Process Agent 6636 US RT 20, LAFAYETTE, NY, United States, 13084

Chief Executive Officer

Name Role Address
ROBERT J WEISS MD Chief Executive Officer NORTH MEDICAL CENTER, 5100 WEST TAFT RD, STE 2R, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161518178
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address NORTH MEDICAL CENTER, 5100 WEST TAFT RD, STE 2R, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2020-03-23 2024-12-04 Address NORTH MEDICAL CENTER, 5100 WEST TAFT RD, STE 2R, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2020-03-23 2024-12-04 Address 6636 US RT 20, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
2006-12-18 2020-03-23 Address NORTH MEDICAL CENTER, 5100 WEST TAFT RD / STE 1R, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2006-12-18 2020-03-23 Address NORTH MEDICAL CENTER, 5100 WEST TAFT RD / STE 1R, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204005165 2024-12-04 BIENNIAL STATEMENT 2024-12-04
200323002000 2020-03-23 BIENNIAL STATEMENT 2018-12-01
110128002319 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081201002548 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061218002636 2006-12-18 BIENNIAL STATEMENT 2006-12-01

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:
41645.00
Total Face Value Of Loan:
41645.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41645
Current Approval Amount:
41645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42089.4

Date of last update: 01 Apr 2025

Sources: New York Secretary of State