Search icon

BECKER-WEIDMAN, LCSW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BECKER-WEIDMAN, LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Sep 2000 (25 years ago)
Date of dissolution: 06 Dec 2022
Entity Number: 2553105
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6 EMERALD TRAIL, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 5820 MAIN STREET / SUITE 406, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EMERALD TRAIL, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DR. ARTHUR BECKER-WEIDMAN, PHD Chief Executive Officer 6 EMERALD TRAIL, WILLILAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2021-08-23 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-19 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-21 2023-06-17 Address 6 EMERALD TRAIL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-08-21 2023-06-17 Address 6 EMERALD TRAIL, WILLILAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230617000286 2022-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-06
180904006054 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007414 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140904006630 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120906006065 2012-09-06 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,063.45
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State