Search icon

ROBERT G. WEINER, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT G. WEINER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 1998 (27 years ago)
Entity Number: 2262435
ZIP code: 10589
County: Westchester
Place of Formation: New York
Principal Address: 94 ENOCH CROSBY RD, Brewster, NY, United States, 10509
Address: 338 Route 100, Somers, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WEINER Chief Executive Officer 338 ROUTE 100, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
ROBERT G. WEINER, D.D.S., P.C. DOS Process Agent 338 Route 100, Somers, NY, United States, 10589

History

Start date End date Type Value
1998-05-22 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-22 2024-02-26 Address 10 E. MERRICK ROAD, STE. 205, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226001875 2024-02-26 BIENNIAL STATEMENT 2024-02-26
980522000220 1998-05-22 CERTIFICATE OF INCORPORATION 1998-05-22

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$100,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,205.56
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State