Search icon

ELAN WURTZEL, P.C.

Company Details

Name: ELAN WURTZEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2139204
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 527 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803
Address: 527 OLD COUNTRY RD, PLAINVEIW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 527 OLD COUNTRY RD, PLAINVEIW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ELAN WURTZEL Chief Executive Officer 527 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2002-06-26 2003-05-01 Address 527 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2001-05-21 2003-05-01 Address 998 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1999-06-07 2003-05-01 Address 998 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1999-06-07 2001-05-21 Address 998 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1999-06-07 2002-06-26 Address 998 OLD COUNTRY RD, STE 4, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1997-05-01 1999-06-07 Address 998 OLD COUNTRY RD. STE. #4, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517006322 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110609002483 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090429003240 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070514002328 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050622002232 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030501002554 2003-05-01 BIENNIAL STATEMENT 2003-05-01
020626000591 2002-06-26 CERTIFICATE OF CHANGE 2002-06-26
010521002182 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990607002229 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970501000540 1997-05-01 CERTIFICATE OF INCORPORATION 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2593147201 2020-04-16 0235 PPP 527 Old Country Rd, PLAINVIEW, NY, 11803
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34675
Loan Approval Amount (current) 34675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35049.74
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State