Search icon

DAVID J. WEISSBERG MD P.C.

Company Details

Name: DAVID J. WEISSBERG MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 1998 (26 years ago)
Entity Number: 2311119
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 175 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743
Principal Address: 175 E MAIN ST, SUITE 105, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J. WEISSBERG, M.D.F.A.A.O.S.,P.C. Chief Executive Officer 175 E MAIN ST, SUITE 105, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-03-20 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-28 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2023-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-19 2010-10-15 Address 175 E MAIN ST, SUITE 105, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-10-29 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101015002998 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080929002611 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061004002267 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041129002028 2004-11-29 BIENNIAL STATEMENT 2004-10-01
020926002012 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001019002366 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981029000136 1998-10-29 CERTIFICATE OF INCORPORATION 1998-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9221057003 2020-04-09 0235 PPP 379 Oakwood Road Suite C, HUNTINGTON STATION, NY, 11746-7203
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-7203
Project Congressional District NY-01
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301816.67
Forgiveness Paid Date 2020-11-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State