Search icon

EUGENE E. WEISE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EUGENE E. WEISE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1980 (45 years ago)
Entity Number: 633728
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 115 EAST 61ST STREET, 7C, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE WEISE Chief Executive Officer 115 EAST 61ST STREET, 7C, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
EUGENE E. WEISE, M.D., P.C. DOS Process Agent 115 EAST 61ST STREET, 7C, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1871893388

Authorized Person:

Name:
EUGENE EDWARD WEISE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2129351999

Form 5500 Series

Employer Identification Number (EIN):
133030956
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-11 2012-06-07 Address 115 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-06-11 2012-06-07 Address 115 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-06-11 2012-06-07 Address 115 ESAT 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1993-09-14 2008-06-11 Address 115 ESAT 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-01-22 2008-06-11 Address 115 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120607006530 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100630002503 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080611002007 2008-06-11 BIENNIAL STATEMENT 2008-06-01
040622002585 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020524002511 2002-05-24 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2016-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$35,741
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,741
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$36,289.36
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $35,741

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State