Search icon

MARK R. WEIGLE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK R. WEIGLE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 2007 (18 years ago)
Entity Number: 3524936
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 84 Business Park Drive, 113, Armonk, NY, United States, 10504
Principal Address: 140A LOCKWOOD AVE, STE 2, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-636-4466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK R. WEIGLE, M.D., P.C. DOS Process Agent 84 Business Park Drive, 113, Armonk, NY, United States, 10504

Chief Executive Officer

Name Role Address
MARK R WEIGLE MD Chief Executive Officer 140A LOCKWOOD AVE, STE 2, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1154521458

Authorized Person:

Name:
MARK R. WEIGLE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
9146360611

Form 5500 Series

Employer Identification Number (EIN):
640963670
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 140A LOCKWOOD AVE, STE 2, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-07-09 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-09 2025-06-03 Address 84 Business Park Drive, 113, Armonk, NY, 10504, USA (Type of address: Service of Process)
2023-07-09 2023-07-09 Address 140A LOCKWOOD AVE, STE 2, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-07-09 2025-06-03 Address 140A LOCKWOOD AVE, STE 2, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603003170 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230709000326 2023-07-09 BIENNIAL STATEMENT 2023-05-01
190627060298 2019-06-27 BIENNIAL STATEMENT 2019-05-01
170502007732 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501007000 2015-05-01 BIENNIAL STATEMENT 2015-05-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$128,687
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,779.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $128,685
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$128,687
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,976.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,687
Utilities: $1,000
Mortgage Interest: $0
Rent: $12,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State