Search icon

RAYMOND B. WEISS, D.M.D., P.C.

Company Details

Name: RAYMOND B. WEISS, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 1978 (46 years ago)
Entity Number: 515892
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 800 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAYMOND B. WEISS DMD PC CASH BALANCE PLAN 2023 132958358 2024-07-26 RAYMOND B. WEISS, D.M.D., P.C. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 9144724343
Plan sponsor’s address 800 CENTRAL PARK AVE, SCARSDALE, NY, 10583
RAYMOND B. WEISS DMD PC PROFIT SHARING 401(K) PLAN 2023 132958358 2024-09-12 RAYMOND B. WEISS, D.M.D., P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Plan sponsor’s address 800 CENTRAL PARK AVE, SCARSDALE, NY, 10583
RAYMOND B. WEISS DMD PC PROFIT SHARING 401(K) PLAN 2022 132958358 2023-05-26 RAYMOND B. WEISS, D.M.D., P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 9144724343
Plan sponsor’s address 800 CENTRAL PARK AVE, SCARSDALE, NY, 105832589
RAYMOND B. WEISS DMD PC CASH BALANCE PLAN 2022 132958358 2023-05-26 RAYMOND B. WEISS, D.M.D., P.C. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 9144724343
Plan sponsor’s address 800 CENTRAL PARK AVE, SCARSDALE, NY, 105832589
RAYMOND B. WEISS, DMD, PC PROFIT SHARING 401(K) PLAN 2021 132958358 2022-10-17 RAYMOND B. WEISS, D.M.D., P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 9144724343
Plan sponsor’s address 800 CENTRAL PARK AVE, SCARSDALE, NY, 105832589
RAYMOND B. WEISS, DMD, PC CASH BALANCE PLAN 2021 112958358 2022-10-17 RAYMOND B. WEISS, D.M.D., P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 9144724343
Plan sponsor’s address 800 CENTRAL PARK AVE, SCARSDALE, NY, 105832589
RAYMOND B. WEISS DMD PC CASH BALANCE PLAN 2021 132958358 2023-05-26 RAYMOND B. WEISS, D.M.D., P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 9914724343
Plan sponsor’s address 800 CENTRAL PARK AVE, SCARSDALE, NY, 105832589
RAYMOND B. WEISS, D.M.D. P.C. PROFIT SHARING 401(K) PLAN 2020 132958358 2022-04-29 RAYMOND B. WEISS, D.M.D., P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 9144724343
Plan sponsor’s address 800 CENTRAL PARK AVE, SCARSDALE, NY, 105832589
RAYMOND B. WEISS, D.M.D. P.C . CASH BALANCE PLAN 2020 132958358 2022-04-29 RAYMOND B. WEISS, D.M.D., P.C. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Plan sponsor’s address 800 CENTRAL PARK AVE, SCARSDALE, NY, 105832589
RAYMOND B. WEISS, D.M.D., P.C. PROFIT SHARING 401(K) PLAN 2019 132958358 2020-10-15 RAYMOND B. WEISS, D.M.D., P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 9144724343
Plan sponsor’s address 800 CENTRAL PARK AVE, SCARSDALE, NY, 105832589

Chief Executive Officer

Name Role Address
RAYMOND B WEISS Chief Executive Officer 800 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2008-04-30 2008-05-19 Name RAYMOND B. WEISS, D.M.D. AND ASSOCIATES, P.C.
1999-09-20 2008-04-30 Name WEISS & MOLOFF DENTAL GROUP, P.C.
1993-10-29 2004-12-01 Address 800 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, 2525, USA (Type of address: Chief Executive Officer)
1978-10-16 1999-09-20 Name RONALD L. MOLOFF, D.D.S., P.C.
1978-10-16 1993-10-29 Address 12 TRAILS END, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150723081 2015-07-23 ASSUMED NAME CORP INITIAL FILING 2015-07-23
141015006714 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121101002477 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101112002555 2010-11-12 BIENNIAL STATEMENT 2010-10-01
081001002216 2008-10-01 BIENNIAL STATEMENT 2008-10-01
080519000479 2008-05-19 CERTIFICATE OF AMENDMENT 2008-05-19
080430000430 2008-04-30 CERTIFICATE OF AMENDMENT 2008-04-30
061003002309 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041201002073 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021001002041 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9269258304 2021-01-30 0202 PPS 800 Central Park Ave, Scarsdale, NY, 10583-2589
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293925
Loan Approval Amount (current) 293925
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 Scarsdale, WESTCHESTER, NY, 10583-2589
Project Congressional District NY-16
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297253.54
Forgiveness Paid Date 2022-03-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State