Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1710129010

Authorized Person:

Name:
DR. ELISE WEISS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
2127540369

Form 5500 Series

Employer Identification Number (EIN):
264537794
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
82810.00
Total Face Value Of Loan:
82810.00
Date:
2020-05-18
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:
-0.58
Total Face Value Of Loan:
84815.42

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$84,816
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,815.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,632.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,000
Utilities: $815.42
Rent: $10,000
Jobs Reported:
4
Initial Approval Amount:
$82,810
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,287.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,807
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State