Search icon

ELISE WEISS, M.D., P.C.

Company Details

Name: ELISE WEISS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 2009 (16 years ago)
Entity Number: 3790929
ZIP code: 11705
County: New York
Place of Formation: New York
Address: 515 MADISON AVE, 3 RD FLOOR, Bayport, NY, United States, 11705
Principal Address: 58 East Mall Dr, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 MADISON AVE, 3 RD FLOOR, Bayport, NY, United States, 11705

Chief Executive Officer

Name Role Address
ELISE WEISS Chief Executive Officer 58 EAST MALL DR, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2009-03-26 2010-09-15 Address 515 MADISON AVE., SUITE 1906, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220731000126 2022-07-31 BIENNIAL STATEMENT 2021-03-01
100915000772 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15
090326000205 2009-03-26 CERTIFICATE OF INCORPORATION 2009-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1645297710 2020-05-01 0202 PPP 515 MADISON AVE 6TH FLOOR, NEW YORK, NY, 10022-5403
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84816
Loan Approval Amount (current) 84815.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85632.33
Forgiveness Paid Date 2021-04-21
5652218504 2021-03-01 0235 PPS 61 Eagle Chase, Woodbury, NY, 11797-2915
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82810
Loan Approval Amount (current) 82810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2915
Project Congressional District NY-03
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83287.91
Forgiveness Paid Date 2021-10-04

Date of last update: 10 Mar 2025

Sources: New York Secretary of State