Search icon

FRANK M. WEISER, M. D., P. C.

Company Details

Name: FRANK M. WEISER, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Apr 1973 (52 years ago)
Date of dissolution: 22 Jul 2024
Entity Number: 258417
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 715 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANK M. WEISER, M.D., P.C. PROFIT SHARING PLAN 2014 132744007 2015-06-17 FRANK M. WEISER, M.D.,P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-05-01
Business code 621111
Sponsor’s telephone number 2122885468
Plan sponsor’s address 715 PARK AVE, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing FRANK WEISER
FRANK M. WEISER, M.D., P.C. PROFIT SHARING PLAN 2014 132744007 2015-09-17 FRANK M. WEISER, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-05-01
Business code 621111
Sponsor’s telephone number 2122885468
Plan sponsor’s address 715 PARK AVE, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing FRANK WEISER
FRANK M. WEISER, M.D., P.C. PENSION PLAN 2013 132744007 2014-12-22 FRANK M. WEISER, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-05-01
Business code 621111
Sponsor’s telephone number 2122885468
Plan sponsor’s address 715 PARK AVE, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2014-12-22
Name of individual signing FRANK WEISER
FRANK M. WEISER, M.D., P.C. PROFIT SHARING PLAN 2013 132744007 2014-07-15 FRANK M. WEISER, M.D.,P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-05-01
Business code 621111
Sponsor’s telephone number 2122885468
Plan sponsor’s address 715 PARK AVE, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing FRANK WEISER
FRANK M. WEISER, M.D., P.C. PENSION PLAN 2012 132744007 2014-01-08 FRANK M. WEISER, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-05-01
Business code 621111
Sponsor’s telephone number 2122885468
Plan sponsor’s address 715 PARK AVE, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2014-01-08
Name of individual signing FRANK WEISER
FRANK M. WEISER, M.D., P.C. PROFIT SHARING PLAN 2012 132744007 2013-10-07 FRANK M. WEISER, M.D.,P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-05-01
Business code 621111
Sponsor’s telephone number 2122885468
Plan sponsor’s address 715 PARK AVE, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing FRANK WEISER
FRANK M. WEISER, M.D., P.C. PENSION PLAN 2011 132744007 2012-10-26 FRANK M. WEISER, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-05-01
Business code 621111
Sponsor’s telephone number 2122885468
Plan sponsor’s address 715 PARK AVE, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 132744007
Plan administrator’s name FRANK M. WEISER, M.D., P.C.
Plan administrator’s address 715 PARK AVE, NEW YORK, NY, 10021
Administrator’s telephone number 2122885468

Signature of

Role Plan administrator
Date 2012-10-26
Name of individual signing FRANK WEISER
FRANK M. WEISER, M.D., P.C. PROFIT SHARING PLAN 2011 132744007 2012-07-12 FRANK M. WEISER, M.D.,P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-05-01
Business code 621111
Sponsor’s telephone number 2122885468
Plan sponsor’s address 715 PARK AVE, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 132744007
Plan administrator’s name FRANK M. WEISER, M.D.,P.C.
Plan administrator’s address 715 PARK AVE, NEW YORK, NY, 10021
Administrator’s telephone number 2122885468

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing FRANK WEISER
FRANK M. WEISER, M.D., P.C. PENSION PLAN 2010 132744007 2012-01-06 FRANK M. WEISER, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-05-01
Business code 621111
Sponsor’s telephone number 2122885468
Plan sponsor’s address 715 PARK AVE, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 132744007
Plan administrator’s name FRANK M. WEISER, M.D., P.C.
Plan administrator’s address 715 PARK AVE, NEW YORK, NY, 10021
Administrator’s telephone number 2122885468

Signature of

Role Plan administrator
Date 2012-01-06
Name of individual signing FRANK WEISER
FRANK M. WEISER, M.D., P.C. PROFIT SHARING PLAN 2010 132744007 2011-09-13 FRANK M. WEISER, M.D.,P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-05-01
Business code 621111
Sponsor’s telephone number 2122885468
Plan sponsor’s address 715 PARK AVE, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 132744007
Plan administrator’s name FRANK M. WEISER, M.D.,P.C.
Plan administrator’s address 715 PARK AVE, NEW YORK, NY, 10021
Administrator’s telephone number 2122885468

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing FRANK WEISER

Chief Executive Officer

Name Role Address
FRAN M WEISER, MD Chief Executive Officer 715 PARK AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
FRANK WEISER, MD DOS Process Agent 715 PARK AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2011-05-05 2024-07-22 Address 715 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-05-05 2024-07-22 Address 715 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-04-30 2011-05-05 Address 715 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-04-30 2011-05-05 Address 715 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-04-30 2011-05-05 Address 715 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-05-24 2007-04-30 Address 715 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-24 2007-04-30 Address 715 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-11-24 2005-05-24 Address 715 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-24 2007-04-30 Address 715 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1973-04-06 1992-11-24 Address 715 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722002149 2024-07-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-22
20181009067 2018-10-09 ASSUMED NAME LLC AMENDMENT 2018-10-09
130430002311 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110505003081 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090403002178 2009-04-03 BIENNIAL STATEMENT 2009-04-01
20070910036 2007-09-10 ASSUMED NAME LLC INITIAL FILING 2007-09-10
070430002607 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050524002620 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030408002649 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010521002913 2001-05-21 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1921527704 2020-05-01 0202 PPP 715 PARK AVE, NEW YORK, NY, 10021
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35790
Loan Approval Amount (current) 35790
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 NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
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 36114.44
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State