Search icon

PASKOWSKI-WEITZ P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PASKOWSKI-WEITZ P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Oct 1971 (54 years ago)
Entity Number: 316351
ZIP code: 11793
County: Kings
Place of Formation: New York
Principal Address: 4820 FIFTH AVENUE, BROOKLYN, NY, United States, 11220
Address: 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Contact Details

Phone +1 718-439-7070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEDALE SCERBO & ASSOCIATES DOS Process Agent 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
JOHN PASKOWSKI Chief Executive Officer 91 IRON MINE DR., STATEN ISLAND, NY, United States, 10304

National Provider Identifier

NPI Number:
1548439292

Authorized Person:

Name:
BERNARD H WEITZ
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 4820 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 91 IRON MINE DR., STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2024-02-05 Address 4820 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2021-12-09 2024-02-05 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004457 2024-02-05 BIENNIAL STATEMENT 2024-02-05
211209000582 2021-11-29 CERTIFICATE OF AMENDMENT 2021-11-29
191003062361 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006028 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131107002199 2013-11-07 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
197100.00
Total Face Value Of Loan:
197100.00
Date:
2020-04-16
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:
197170.00
Total Face Value Of Loan:
197170.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$197,100
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$197,795.33
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $197,095
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$197,170
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,911.67
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $197,170

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State