Search icon

LAW OFFICES OF DAVID S. WALTZER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF DAVID S. WALTZER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 2007 (18 years ago)
Entity Number: 3495207
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 65 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591
Principal Address: 65 SOUTH BROADWAY, TOP FLOOR, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID WALTZER DOS Process Agent 65 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
DAVID WALTZER Chief Executive Officer 65 SOUTH BROADWAY, TOP FLOOR, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
770677020
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-08 2011-05-24 Address 99 MAMARONECK AVE ST 2, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2009-04-08 2011-05-24 Address 99 MAMARONECK AVE STE 2, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2009-04-08 2011-05-24 Address 99 MAMARONECK AVE STE 2, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2007-03-27 2009-04-08 Address SUITE 300, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110524002329 2011-05-24 BIENNIAL STATEMENT 2011-03-01
090408003244 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070327000208 2007-03-27 CERTIFICATE OF INCORPORATION 2007-03-27

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
43910.00
Total Face Value Of Loan:
43910.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$43,910
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,910
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,176.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,906
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$36,810
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,810
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,199.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,810

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State