Search icon

LAW OFFICES OF SCOTT L. WISS, P.C.

Company Details

Name: LAW OFFICES OF SCOTT L. WISS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Aug 1999 (26 years ago)
Entity Number: 2411321
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
SCOTT L WISS Chief Executive Officer 510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2013-09-04 2023-08-24 Address 510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2013-09-04 2023-08-24 Address 510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2007-08-14 2013-09-04 Address 259 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2007-08-14 2013-09-04 Address 259 MINOELA BLVD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2007-08-14 2013-09-04 Address 259 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2005-10-26 2007-08-14 Address 114 OLD COUNTRY RD, STE 115, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2005-10-26 2007-08-14 Address 114 OLD COUNTRY RD, STE 115, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2005-10-26 2007-08-14 Address 114 OLD COUNRY RD, STE 115, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-07-21 2005-10-26 Address 114 OLD COUNTRY ROAD, SUITE 115, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824000582 2023-08-24 BIENNIAL STATEMENT 2023-08-01
210701000294 2021-07-01 BIENNIAL STATEMENT 2021-07-01
130904002324 2013-09-04 BIENNIAL STATEMENT 2013-08-01
111102002032 2011-11-02 BIENNIAL STATEMENT 2011-08-01
090730002490 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070814002895 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051026002816 2005-10-26 BIENNIAL STATEMENT 2005-08-01
050721000578 2005-07-21 CERTIFICATE OF CHANGE 2005-07-21
030905002635 2003-09-05 BIENNIAL STATEMENT 2003-08-01
011024002241 2001-10-24 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478557707 2020-05-01 0235 PPP 510 HEMPSTEAD TPKE RM 206, WEST HEMPSTEAD, NY, 11552
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
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 WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16812.19
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State