Search icon

MARC E. WIETSCHNER, MD, P.C.

Company Details

Name: MARC E. WIETSCHNER, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jan 2005 (20 years ago)
Entity Number: 3152646
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 342 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-354-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
MARC E. WIETSCHNER Chief Executive Officer 342 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2007-02-20 2021-01-04 Address 208-01 HILLSIDE AVENUE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2007-02-20 2013-10-11 Address 208-01 HILLSIDE AVENUE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2005-01-20 2007-02-20 Address 208-01 HILLSIDE AVENUE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063030 2021-01-04 BIENNIAL STATEMENT 2021-01-01
131011000120 2013-10-11 CERTIFICATE OF CHANGE 2013-10-11
130107006974 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110208002790 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090116002041 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070220002242 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050120000079 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1032848506 2021-02-18 0235 PPS 342 Jericho Tpke, Floral Park, NY, 11001-2108
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324600
Loan Approval Amount (current) 324600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-2108
Project Congressional District NY-04
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326736.95
Forgiveness Paid Date 2021-10-20
9665637110 2020-04-15 0235 PPP 342 Jericho Turnpike, SOUTH FLORAL PARK, NY, 11001
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324600
Loan Approval Amount (current) 324600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328143.55
Forgiveness Paid Date 2021-05-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State