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

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

Form 5500 Series

Employer Identification Number (EIN):
132744007
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

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: Service of Process)
2007-04-30 2011-05-05 Address 715 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-04-30 2011-05-05 Address 715 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

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

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:
35790.00
Total Face Value Of Loan:
35790.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35790
Current Approval Amount:
35790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36114.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State