Search icon

RICHARD A. WEILER, D.D.S, P.C.

Company Details

Name: RICHARD A. WEILER, D.D.S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Apr 1982 (43 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 766174
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 12 MAIN ST, IRVINGTON, NY, United States, 10533
Principal Address: 4 PATRICIA DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 MAIN ST, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
RICHARD A. WEILER Chief Executive Officer 4 PATRICIA DRIVE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2002-03-29 2024-05-24 Address 12 MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1996-04-23 2002-03-29 Address 147 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1992-12-16 2024-05-24 Address 4 PATRICIA DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1982-04-26 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1982-04-26 1996-04-23 Address 147 MAIN ST., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524000300 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
040503002856 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020329002493 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000418002675 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980409002744 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960423002286 1996-04-23 BIENNIAL STATEMENT 1996-04-01
000049008263 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921216003273 1992-12-16 BIENNIAL STATEMENT 1992-04-01
A862661-4 1982-04-26 CERTIFICATE OF INCORPORATION 1982-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4688698505 2021-02-26 0202 PPS 12 Main St, Irvington, NY, 10533-1538
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79529
Loan Approval Amount (current) 79529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Irvington, WESTCHESTER, NY, 10533-1538
Project Congressional District NY-16
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79956.06
Forgiveness Paid Date 2021-09-29
4728478210 2020-08-06 0202 PPP 12 Main St, IRVINGTON, NY, 10533-1502
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79529.79
Loan Approval Amount (current) 79529.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address IRVINGTON, WESTCHESTER, NY, 10533-1502
Project Congressional District NY-16
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80196.53
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State