Search icon

HAROLD WEISSMAN, M. D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAROLD WEISSMAN, M. D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 1978 (47 years ago)
Entity Number: 521591
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 5910 JUNCTION BLVD., ELMHURST, NY, United States, 11373
Principal Address: 5910 JUNCTION BLVD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUDREY WEISSMAN, M.D. DOS Process Agent 5910 JUNCTION BLVD., ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
AUDREY WEISSMAN Chief Executive Officer 5910 JUNCTION BLVD, ELMHURST, NY, United States, 11373

National Provider Identifier

NPI Number:
1639371586
Certification Date:
2023-02-06

Authorized Person:

Name:
DR. AUDREY M WEISSMAN
Role:
OWNER / PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7185923844

Form 5500 Series

Employer Identification Number (EIN):
133045164
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-02 2024-11-02 Address 5910 JUNCTION BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-29 2024-11-02 Address 5910 JUNCTION BLVD., FLUSHING, NY, 11373, USA (Type of address: Service of Process)
1978-11-15 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-11-15 2015-04-29 Address FRIEDMAN SHAFTAN, 21 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000235 2024-11-02 BIENNIAL STATEMENT 2024-11-02
220302003176 2022-03-02 BIENNIAL STATEMENT 2022-03-02
20161104103 2016-11-04 ASSUMED NAME LLC INITIAL FILING 2016-11-04
150429000112 2015-04-29 CERTIFICATE OF CHANGE 2015-04-29
A530352-4 1978-11-15 CERTIFICATE OF INCORPORATION 1978-11-15

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$277,700
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$279,566.76
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $277,695
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$277,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$280,955.26
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $277,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State