Search icon

WILLIAM A. HECHT, P.C.

Company Details

Name: WILLIAM A. HECHT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 2001 (23 years ago)
Entity Number: 2713592
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 84 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, United States, 10504
Principal Address: 84 BUSINESS PARK DRIVE, STE. 110, Armonk, NY, United States, 10504

Contact Details

Phone +1 914-946-0647

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68PJ7 Obsolete Non-Manufacturer 2011-01-24 2024-03-02 2022-08-03 No data

Contact Information

POC GINA NAPOLITANO
Phone +1 972-352-4529
Fax +1 972-352-4545
Address 901 N BROADWAY STE 3B, WHITE PLAINS, NY, 10603 2413, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
WILLIAM A. HECHT, P.C. DOS Process Agent 84 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
WILLIAM A. HECHT Chief Executive Officer 84 BUSINESS PARK DRIVE, STE. 110, ARMONK, NY, United States, 10504

Licenses

Number Status Type Date End date
2045567-DCA Active Business 2016-11-15 2025-01-31
1321694-DCA Inactive Business 2009-06-09 2013-01-31

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 84 BUSINESS PARK DRIVE, STE. 110, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 901 N BROADWAY STE 3B, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2019-02-28 2024-02-26 Address 84 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2007-12-05 2024-02-26 Address 901 N BROADWAY STE 3B, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2006-01-17 2007-12-05 Address 901 N BROADWAY STE 3B, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2006-01-17 2019-02-28 Address 901 N BROADWAY STE 3B, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2003-12-16 2006-01-17 Address 690 N. BROADWAY, SUITE 203, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2003-12-16 2006-01-17 Address 690 N. BROADWAY, SUITE 203, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2003-12-16 2006-01-17 Address 690 N. BROADWAY, SUITE 203, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2001-12-31 2003-12-16 Address 845 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226003703 2024-02-26 BIENNIAL STATEMENT 2024-02-26
190228000290 2019-02-28 CERTIFICATE OF CHANGE 2019-02-28
131226002040 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111219003033 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091210003029 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071205002962 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060117003289 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031216002009 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011231000717 2001-12-31 CERTIFICATE OF INCORPORATION 2001-12-31

Complaints

Start date End date Type Satisafaction Restitution Result
2021-11-26 2021-12-10 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-04-29 2014-04-30 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-04-18 2014-04-29 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-04-08 2014-04-28 Billing Dispute NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570786 RENEWAL INVOICED 2022-12-21 150 Debt Collection Agency Renewal Fee
3289218 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2963931 RENEWAL INVOICED 2019-01-17 150 Debt Collection Agency Renewal Fee
2628696 LICENSE REPL INVOICED 2017-06-21 15 License Replacement Fee
2511774 RENEWAL INVOICED 2016-12-13 150 Debt Collection Agency Renewal Fee
2486436 LICENSE INVOICED 2016-11-08 38 Debt Collection License Fee
1039644 RENEWAL INVOICED 2011-01-20 150 Debt Collection Agency Renewal Fee
1039643 CNV_TFEE INVOICED 2011-01-20 3 WT and WH - Transaction Fee
951333 LICENSE INVOICED 2009-06-09 150 Debt Collection License Fee
951332 CNV_TFEE INVOICED 2009-06-09 3 WT and WH - Transaction Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBBRO1102009 2011-02-08 2011-02-28 2011-02-28
Unique Award Key CONT_AWD_DJBBRO1102009_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 151060 SETTLEMEMT FOR LUTHERAN MEDCIAL CENTER SERVICES
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient WILLIAM A. HECHT, P.C.
UEI LJ7ENHBCC3K1
Legacy DUNS 966317930
Recipient Address UNITED STATES, 901 N BROADWAY STE 3B, WHITE PLAINS, 106032413

CFPB Complaint

Complaint Id Date Received Issue Product
8359587 2024-02-17 Attempts to collect debt not owed Debt collection
Tags Older American
Issue Attempts to collect debt not owed
Timely Yes
Company William A. Hecht, P.C.
Product Debt collection
Sub Issue Debt is not yours
Sub Product Medical debt
Date Received 2024-02-17
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2024-02-17
Consumer Consent Provided Other
1120054 2014-11-17 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company William A. Hecht, P.C.
Product Debt collection
Sub Issue Debt is not mine
Sub Product Medical
Date Received 2014-11-17
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed No
Date Sent To Company 2014-11-19
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1664517710 2020-05-01 0202 PPP 84 BUSINESS PARK DR STE 110, ARMONK, NY, 10504
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34472
Loan Approval Amount (current) 34472
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 ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
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 34833.29
Forgiveness Paid Date 2021-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804647 Consumer Credit 2018-08-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-16
Termination Date 2019-04-12
Date Issue Joined 2018-11-30
Section 1692
Status Terminated

Parties

Name FAUST
Role Plaintiff
Name WILLIAM A. HECHT, P.C.
Role Defendant
1807939 Consumer Credit 2018-08-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-08-30
Termination Date 2019-05-20
Date Issue Joined 2018-11-30
Pretrial Conference Date 2019-01-03
Section 1692
Status Terminated

Parties

Name GANDOLFO
Role Plaintiff
Name WILLIAM A. HECHT, P.C.
Role Defendant
1804886 Consumer Credit 2018-08-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-28
Termination Date 2019-06-06
Date Issue Joined 2018-11-30
Section 1692
Status Terminated

Parties

Name DASKAL
Role Plaintiff
Name WILLIAM A. HECHT, P.C.
Role Defendant
2001188 Consumer Credit 2020-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-03-04
Termination Date 2021-01-11
Date Issue Joined 2020-07-01
Section 1692
Status Terminated

Parties

Name FARINELLA
Role Plaintiff
Name WILLIAM A. HECHT, P.C.
Role Defendant
1902932 Consumer Credit 2019-04-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-04-02
Termination Date 2019-12-16
Date Issue Joined 2019-07-18
Pretrial Conference Date 2019-11-07
Section 1692
Status Terminated

Parties

Name JACOBOWITZ,
Role Plaintiff
Name WILLIAM A. HECHT, P.C.
Role Defendant
1407082 Consumer Credit 2014-12-04 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-04
Termination Date 2015-03-10
Section 1692
Status Terminated

Parties

Name DICK
Role Plaintiff
Name WILLIAM A. HECHT, P.C.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State