Search icon

ALAN B. WACHTEL, M.D., P.C.

Company Details

Name: ALAN B. WACHTEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 1982 (43 years ago)
Entity Number: 765110
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 34 SOUTH BROADWAY, #702, White Plains, NY, United States, 10601
Principal Address: 34 s. broadway, Apt. 702, White Plains, NY, United States, 10601

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
ALAN B. WACHTEL, M.D.,P.C. PROFIT SHARING PLAN AND TRUST 2023 133112926 2024-07-29 ALAN B. WACHTEL, M.D.,P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 621111
Sponsor’s telephone number 2123480175
Plan sponsor’s address 34 S BROADWAY-SUITE 702, SCARSDALE, NY, 10601

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ALAN WACHTEL
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing ALAN WACHTEL
ALAN B. WACHTEL, M.D.,P.C. PROFIT SHARING PLAN AND TRUST 2022 133112926 2023-09-06 ALAN B. WACHTEL, M.D.,P.C. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 621111
Sponsor’s telephone number 2123480175
Plan sponsor’s address 34 S BROADWAY-SUITE 702, SCARSDALE, NY, 10601

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing ALAN WACHTEL
Role Employer/plan sponsor
Date 2023-09-06
Name of individual signing ALAN WACHTEL
ALAN B. WACHTEL, M.D.,P.C. PROFIT SHARING PLAN AND TRUST 2021 133112926 2022-09-20 ALAN B. WACHTEL, M.D.,P.C. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 621111
Sponsor’s telephone number 2123480175
Plan sponsor’s address 34 S BROADWAY-SUITE 702, SCARSDALE, NY, 10601

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing ALAN WACHTEL
Role Employer/plan sponsor
Date 2022-09-20
Name of individual signing ALAN WACHTEL
ALAN B. WACHTEL, M.D., P.C. PROFIT SHARING PLAN AND TRUST 2020 133112926 2021-06-01 ALAN B. WACHTEL, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 621111
Sponsor’s telephone number 2123480175
Plan sponsor’s address 201 E. 87TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2021-05-31
Name of individual signing ALAN WACHTEL
ALAN B. WACHTEL, M.D., P.C. PROFIT SHARING PLAN AND TRUST 2019 133112926 2020-05-15 ALAN B. WACHTEL, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 621111
Sponsor’s telephone number 2123480175
Plan sponsor’s address 201 E. 87TH STREET, NEW YORK, NY, 10128
ALAN B. WACHTEL, M.D., P.C. PROFIT SHARING PLAN AND TRUST 2018 133112926 2019-05-29 ALAN B. WACHTEL, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 621111
Sponsor’s telephone number 2123480175
Plan sponsor’s address 201 E. 87TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing ALAN WACHTEL
ALAN B. WACHTEL, M.D., P.C. PROFIT SHARING PLAN AND TRUST 2017 133112926 2018-04-24 ALAN B. WACHTEL, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 621111
Sponsor’s telephone number 2123480175
Plan sponsor’s address 201 E. 87TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing ALAN WACHTEL
ALAN B. WACHTEL, M.D., P.C. PROFIT SHARING PLAN AND TRUST 2016 133112926 2017-03-16 ALAN B. WACHTEL, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 621111
Sponsor’s telephone number 2123480175
Plan sponsor’s address 201 E. 87TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2017-03-14
Name of individual signing ALAN WACHTEL
ALAN B. WACHTEL, M.D., P.C. PROFIT SHARING PLAN AND TRUST 2015 133112926 2016-07-27 ALAN B. WACHTEL, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 621111
Sponsor’s telephone number 2123480175
Plan sponsor’s address 201 E. 87TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ALAN WACHTEL
ALAN B. WACHTEL, M.D., P.C. PROFIT SHARING PLAN AND TRUST 2014 133112926 2015-04-06 ALAN B. WACHTEL, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-04-01
Business code 621111
Sponsor’s telephone number 2123480175
Plan sponsor’s address 201 E. 87TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2015-04-06
Name of individual signing ALAN WACHTEL

Chief Executive Officer

Name Role Address
ALAN B. WACHTEL Chief Executive Officer 34 SOUTH BROADWAY #702, WHITEW PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
ALAN WACHTEL DOS Process Agent 34 SOUTH BROADWAY, #702, White Plains, NY, United States, 10601

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 34 SOUTH BROADWAY #702, WHITEW PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 201 EAST 87TH STREET, 16J, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-11-01 Address 334 SOUTH BROADWAY #702, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2016-04-01 2024-11-01 Address 201 EAST 87TH STREET, 16J, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2016-04-01 2020-07-14 Address 201 EAST 87TH STREET, 16J, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1992-12-15 2016-04-01 Address 201 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1992-12-15 2016-04-01 Address 201 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1992-12-15 2016-04-01 Address 201 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1982-04-20 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-04-20 1992-12-15 Address 54 SIDNEY PLACE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034809 2024-11-01 BIENNIAL STATEMENT 2024-11-01
200714000392 2020-07-14 CERTIFICATE OF CHANGE 2020-07-14
160401006777 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140416006466 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120723002029 2012-07-23 BIENNIAL STATEMENT 2012-04-01
100603003093 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080602002905 2008-06-02 BIENNIAL STATEMENT 2008-04-01
040422002143 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020520002636 2002-05-20 BIENNIAL STATEMENT 2002-04-01
000424002368 2000-04-24 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2444797705 2020-05-01 0202 PPP 201 E 87TH ST APT 16J, NEW YORK, NY, 10128
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65355
Loan Approval Amount (current) 65355
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 NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66039.96
Forgiveness Paid Date 2021-05-24

Date of last update: 28 Feb 2025

Sources: New York Secretary of State