Name: | WALDEMAR KLIMEK, D.O., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2007 (18 years ago) |
Entity Number: | 3539923 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 43 WILLOW POND WAY, PENFIELD, NY, United States, 14526 |
Principal Address: | 43 WILLOW POND WAY, STE 200, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALDEMAR KLIMEK | Chief Executive Officer | 43 WILLOW POND WAY, STE 200, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 WILLOW POND WAY, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-31 | 2013-07-29 | Address | 43 WILLOW POND WAY, STE 200, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130729002011 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110831002824 | 2011-08-31 | BIENNIAL STATEMENT | 2011-07-01 |
090707003140 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070706000011 | 2007-07-06 | CERTIFICATE OF INCORPORATION | 2007-07-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2198097700 | 2020-05-01 | 0219 | PPP | 43 WILLOW POND WAY STE 200, PENFIELD, NY, 14526 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2050078509 | 2021-02-19 | 0219 | PPS | 43 Willow Pond Way Ste 200, Penfield, NY, 14526-2638 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State