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: 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
16667.00
Total Face Value Of Loan:
16667.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16667
Current Approval Amount:
16667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16812.19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State