Search icon

LEE WEITZMAN DDS P.C.

Company Details

Name: LEE WEITZMAN DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Jun 2007 (18 years ago)
Date of dissolution: 27 Apr 2023
Entity Number: 3532325
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 26 PHIPPS LANE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE WEITZMAN DDS P.C. DOS Process Agent 26 PHIPPS LANE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
LEE WEITZMAN Chief Executive Officer 64-35 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2021-06-03 2023-04-28 Address 26 PHIPPS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2013-06-10 2023-04-28 Address 64-35 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2009-06-01 2013-06-10 Address 26 PHIPPS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2007-06-18 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-18 2021-06-03 Address 26 PHIPPS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428000425 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
210603061928 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603062791 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170612006005 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150601006015 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130610006004 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110615002181 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090601002827 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070618000623 2007-06-18 CERTIFICATE OF INCORPORATION 2007-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6303748310 2021-01-26 0202 PPP 6435 Springfield Blvd, Oakland Gardens, NY, 11364-2337
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) 6123.13
Loan Approval Amount (current) 6123.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-2337
Project Congressional District NY-06
Number of Employees 1
NAICS code 621210
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6162.93
Forgiveness Paid Date 2021-10-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State