Search icon

ELAN WURTZEL, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
34675.00
Total Face Value Of Loan:
34675.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34675
Current Approval Amount:
34675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35049.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State