Search icon

HAROLD D. WEISS, D.D.S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAROLD D. WEISS, D.D.S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Nov 1972 (53 years ago)
Entity Number: 247508
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9323 AVENUE L, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE WEISS Chief Executive Officer 9323 AVENUE L, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
HAROLD D. WEISS, D.D.S, P.C. DOS Process Agent 9323 AVENUE L, BROOKLYN, NY, United States, 11236

National Provider Identifier

NPI Number:
1760467039

Authorized Person:

Name:
DR. LAWRENCE J WEISS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7187631776

History

Start date End date Type Value
2010-11-16 2018-11-05 Address 5520 GLENWOOD ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-11-16 2018-11-05 Address 5520 GLENWOOD ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2010-11-16 2018-11-05 Address 5520 GLENWOOD ROAD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2006-11-15 2010-11-16 Address 5520 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-11-09 2006-11-15 Address 5520 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181105006773 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006639 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121210006801 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101116002549 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081114002778 2008-11-14 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
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:
-59600.00
Total Face Value Of Loan:
154500.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$168,622.52
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,622.52
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$170,875.5
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $168,617.52
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$214,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$156,525.67
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $154,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State