Search icon

WILLIAM A. HECHT, P.C.

Company claim

Is this your business?

Get access!

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 (24 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

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

Unique Entity ID

CAGE Code:
68PJ7
UEI Expiration Date:
2018-03-15

Business Information

Division Name:
WILLIAM A. HECHT
Activation Date:
2017-03-15
Initial Registration Date:
2011-01-14

Commercial and government entity program

CAGE number:
68PJ7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-08-03

Contact Information

POC:
GINA NAPOLITANO

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)

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

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

Procurement Instrument Identifier:
DJBBRO1102009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
351609.74
Base And Exercised Options Value:
351609.74
Base And All Options Value:
351609.74
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-02-08
Description:
151060 SETTLEMEMT FOR LUTHERAN MEDCIAL CENTER SERVICES
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: LEGAL SERVICES

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:
34472.00
Total Face Value Of Loan:
34472.00

CFPB Complaint

Date:
2024-02-17
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
Other
Date:
2014-11-17
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
N/A

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$34,472
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,833.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,228
Utilities: $1,178
Healthcare: $6066

Court Cases

Court Case Summary

Filing Date:
2020-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WILLIAM A. HECHT, P.C.
Party Role:
Defendant
Party Name:
FARINELLA
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
JACOBOWITZ,
Party Role:
Plaintiff
Party Name:
WILLIAM A. HECHT, P.C.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GANDOLFO
Party Role:
Plaintiff
Party Name:
WILLIAM A. HECHT, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State