Search icon

WILLIAM E GUERRERO O.D. P.C.

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5192688503 2021-02-27 0202 PPS 3730 E Tremont Ave, Bronx, NY, 10465-2007
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-2007
Project Congressional District NY-14
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13695.96
Forgiveness Paid Date 2021-11-17
6699507710 2020-05-01 0202 PPP 3730 East Tremont Avenue, Bronx, NY, 10465
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13686.65
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State