Search icon

WILLIAM E GUERRERO O.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM E GUERRERO O.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 May 2011 (14 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 4091679
ZIP code: 10465
County: Westchester
Place of Formation: New York
Address: 3730 E. TREMONT AVENUE, BRONX, NY, United States, 10465
Principal Address: 30 KING STREET, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM E GUERRERO O.D. P.C. DOS Process Agent 3730 E. TREMONT AVENUE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
WILLIAM E GUERRERO Chief Executive Officer 30 KING STREET, DOBBS FERRY, NY, United States, 10522

National Provider Identifier

NPI Number:
1780968586

Authorized Person:

Name:
DR. WILLIAM EDWARD GUERRERO
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7187929606

History

Start date End date Type Value
2021-05-27 2023-10-03 Address 3730 E. TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2013-05-14 2023-10-03 Address 30 KING STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2013-05-14 2021-05-27 Address 3730 EAST TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2011-05-09 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-09 2013-05-14 Address 30 KING STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002878 2023-05-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-26
210527060434 2021-05-27 BIENNIAL STATEMENT 2021-05-01
130514006075 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110509000481 2011-05-09 CERTIFICATE OF INCORPORATION 2011-05-09

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
13600.00
Total Face Value Of Loan:
13600.00
Date:
2020-05-03
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:
13600.00
Total Face Value Of Loan:
13600.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13600
Current Approval Amount:
13600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13695.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13600
Current Approval Amount:
13600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13686.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State