Search icon

ELIMELECH ABRAHAM WAGSHALL, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELIMELECH ABRAHAM WAGSHALL, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Dec 2001 (24 years ago)
Entity Number: 2708704
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2525 NOSTRAND AVE, SUITE 1C, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2525 NOSTRAND AVE, SUITE 1C, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
ELIMELECH ABRAHAM WAGSHALL, D.D.S. Chief Executive Officer 1482 E 33RD STREET, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 2525 NOSTRAND AVE APT 1C, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 1482 E 33RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-09-05 2024-12-10 Address 2525 NOSTRAND AVE APT 1C, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2008-09-05 2024-12-10 Address 2525 NOSTRAND AVE APT 1C, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2003-12-17 2008-09-05 Address 1636 E 14TH ST, STE 107, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210001772 2024-12-10 BIENNIAL STATEMENT 2024-12-10
131219002119 2013-12-19 BIENNIAL STATEMENT 2013-12-01
120104003013 2012-01-04 BIENNIAL STATEMENT 2011-12-01
080905002410 2008-09-05 BIENNIAL STATEMENT 2007-12-01
060124003250 2006-01-24 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
93972.00
Total Face Value Of Loan:
93972.00
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:
93092.00
Total Face Value Of Loan:
93092.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93972
Current Approval Amount:
93972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94649.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93092
Current Approval Amount:
93092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93973.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State