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 (47 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

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

Form 5500 Series

Employer Identification Number (EIN):
132958358
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
293925.00
Total Face Value Of Loan:
293925.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293925
Current Approval Amount:
293925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
297253.54

Date of last update: 18 Mar 2025

Sources: New York Secretary of State